48
T ABLEAU SUPPLÉMENTAIRE 1 LISTE DES INSTALLATIONS AYANT PRODUIT UNE DÉCLARATION À L'INRP EN 1998 (1) ID Code Prov./ INRP CTI (2) Nom de la société Nom de l’installation Ville Terr. 5441 37 2750-9264 Québec Inc. Produits Chimiques Citadel Enr. Notre-Dame-du-Mont-Carmel QC 3818 30 3494411 Canada Inc. (Decor Doors) Decor Entry Systems Kelowna BC 3207 06 3M Canada Company (Havelock) Havelock, Ontario Havelock ON 3198 35 3M Canada Company (London) London, Ontario London ON 3204 37 3M Canada Company (Morden) Morden, Manitoba Morden MB 3201 35 3M Canada Company (Perth) Perth, Ontario Perth ON 0744 81 8 Wing Trenton Astra ON 4641 30 A & A Metal Cleaning & Stripping A & A Metal Cleaning Chatham ON 0185 16 A-Z Sponge & Foam Products Ltd. Delta BC 2404 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Windsor Windsor ON 3120 32 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Oshawa Oshawa ON 2640 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Scarborough Scarborough ON 3121 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Cambridge Cambridge ON 4424 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Oakville Oakville ON 4205 29 A.H. Tallman Bronze Company, Limited Burlington ON 3266 35 A.P. Green Refractories (Canada) Ltd. Smithville ON 4644 37 A.R. Monteith Inc. Mississauga ON 0113 17 A.R. Clarke Ltd. Toronto ON 4624 39 A.T. Designs Insignia Ltd. A.T. Designs Insignia Ltd. Scarborough ON 4482 15 A.W. Compounders Ltd. Compounding Plant Stoney Creek ON 5205 25 Aallcann Wood Suppliers Inc. Aallcann Plant Prince Albert SK 4942 16 ABC Group Inc. Polybottle Group Ltd. Edmonton Edmonton AB 4943 16 ABC Group Inc. MSB Plastics Etobicoke ON 4941 16 ABC Group Inc. Polybottle Group Ltd. Brampton Brampton ON 4648 16 ABC Group Inc. Polybottle Group Ltd. Vancouver Surrey BC 2752 27 Abitibi-Consolidated Inc. Division Belgo Shawinigan QC 4897 27 Abitibi-Consolidated Inc. Stephenville Division Stephenville NF 4030 27 Abitibi-Consolidated Inc. Kenora Kenora ON 2502 27 Abitibi-Consolidated Inc. Division Wayagamack Trois-Rivières QC 0979 27 Abitibi-Consolidated Inc. Division Kénogami Jonquière QC 2587 27 Abitibi-Consolidated Inc. Division Laurentide Grand-Mère QC 0981 27 Abitibi-Consolidated Inc. Fort William Division Thunder Bay ON 0978 27 Abitibi-Consolidated Inc. Iroquois Falls Division Iroquois Falls ON 0983 27 Abitibi-Consolidated Inc. Division Alma Alma QC 2636 27 Abitibi-Consolidated Inc. Division Port-Alfred La Baie QC 0987 27 Abitibi-Consolidated Inc. Pulp and Paper Mill Beaupré QC 5009 27 Abitibi-Consolidated Inc. Grand Falls Division Grand Falls-Windsor NF 0917 27 Abitibi-Consolidated Inc. Fort Frances Fort Frances ON 2719 16 ABT Canada Limited Vinyl Division Acton ON 2546 30 Acadian Barrel Finishing Rexdale ON 2541 30 Acadian Platers Co. Ltd. Rexdale ON 0087 16 Accuflex Industrial Hose Ltd. Guelph ON 3665 32 Accuride Canada Inc. London ON 3953 29 Aciers Atlas Inc. Aciers Inoxydables Atlas Tracy QC 5403 15 Acton International Inc. Acton International Inc. Usine Acton Vale QC 5694 10 ADM Agri-Industries Ltd. Windsor ON 4591 10 ADM Agri-Industries Ltd. ADM Lloydminster Lloydminster AB 5228 02 ADM Animal Health and Nutrition Lethbridge AB 4997 32 ADS Groupe Composites inc / Thetford Mines QC div. TM Composites 4996 32 ADS Groupe Composites/ Sainte-Clotilde-de-Beauce QC div Beauce Composites 5239 07 AEC West Hythe Gas Plant Hythe AB

TABLEAU SUPPLÉMENTAIRE 1 LISTE DES INSTALLATIONS … · TABLEAU SUPPLÉMENTAIRE 1 LISTE DES INSTALLATIONS AYANT PRODUIT UNE DÉCLARATION À L'INRP EN 1998(1) ID Code Prov./ INRP

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

  • TABLEAU SUPPLÉMENTAIRE 1LISTE DES INSTALLATIONS AYANT PRODUIT UNE DÉCLARATION À L'INRP EN 1998(1)

    ID Code Prov./INRP CTI(2) Nom de la société Nom de l’installation Ville Terr.

    5441 37 2750-9264 Québec Inc. Produits Chimiques Citadel Enr. Notre-Dame-du-Mont-Carmel QC

    3818 30 3494411 Canada Inc. (Decor Doors) Decor Entry Systems Kelowna BC

    3207 06 3M Canada Company (Havelock) Havelock, Ontario Havelock ON

    3198 35 3M Canada Company (London) London, Ontario London ON

    3204 37 3M Canada Company (Morden) Morden, Manitoba Morden MB

    3201 35 3M Canada Company (Perth) Perth, Ontario Perth ON

    0744 81 8 Wing Trenton Astra ON

    4641 30 A & A Metal Cleaning & Stripping A & A Metal Cleaning Chatham ON

    0185 16 A-Z Sponge & Foam Products Ltd. Delta BC

    2404 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Windsor Windsor ON

    3120 32 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Oshawa Oshawa ON

    2640 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Scarborough Scarborough ON

    3121 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Cambridge Cambridge ON

    4424 30 A.G. Simpson Co. Ltd. A.G. Simpson Co. Ltd. - Oakville Oakville ON

    4205 29 A.H. Tallman Bronze Company, Limited Burlington ON

    3266 35 A.P. Green Refractories (Canada) Ltd. Smithville ON

    4644 37 A.R. Monteith Inc. Mississauga ON

    0113 17 A.R. Clarke Ltd. Toronto ON

    4624 39 A.T. Designs Insignia Ltd. A.T. Designs Insignia Ltd. Scarborough ON

    4482 15 A.W. Compounders Ltd. Compounding Plant Stoney Creek ON

    5205 25 Aallcann Wood Suppliers Inc. Aallcann Plant Prince Albert SK

    4942 16 ABC Group Inc. Polybottle Group Ltd. Edmonton Edmonton AB

    4943 16 ABC Group Inc. MSB Plastics Etobicoke ON

    4941 16 ABC Group Inc. Polybottle Group Ltd. Brampton Brampton ON

    4648 16 ABC Group Inc. Polybottle Group Ltd. Vancouver Surrey BC

    2752 27 Abitibi-Consolidated Inc. Division Belgo Shawinigan QC

    4897 27 Abitibi-Consolidated Inc. Stephenville Division Stephenville NF

    4030 27 Abitibi-Consolidated Inc. Kenora Kenora ON

    2502 27 Abitibi-Consolidated Inc. Division Wayagamack Trois-Rivières QC

    0979 27 Abitibi-Consolidated Inc. Division Kénogami Jonquière QC

    2587 27 Abitibi-Consolidated Inc. Division Laurentide Grand-Mère QC

    0981 27 Abitibi-Consolidated Inc. Fort William Division Thunder Bay ON

    0978 27 Abitibi-Consolidated Inc. Iroquois Falls Division Iroquois Falls ON

    0983 27 Abitibi-Consolidated Inc. Division Alma Alma QC

    2636 27 Abitibi-Consolidated Inc. Division Port-Alfred La Baie QC

    0987 27 Abitibi-Consolidated Inc. Pulp and Paper Mill Beaupré QC

    5009 27 Abitibi-Consolidated Inc. Grand Falls Division Grand Falls-Windsor NF

    0917 27 Abitibi-Consolidated Inc. Fort Frances Fort Frances ON

    2719 16 ABT Canada Limited Vinyl Division Acton ON

    2546 30 Acadian Barrel Finishing Rexdale ON

    2541 30 Acadian Platers Co. Ltd. Rexdale ON

    0087 16 Accuflex Industrial Hose Ltd. Guelph ON

    3665 32 Accuride Canada Inc. London ON

    3953 29 Aciers Atlas Inc. Aciers Inoxydables Atlas Tracy QC

    5403 15 Acton International Inc. Acton International Inc. Usine Acton Vale QC

    5694 10 ADM Agri-Industries Ltd. Windsor ON

    4591 10 ADM Agri-Industries Ltd. ADM Lloydminster Lloydminster AB

    5228 02 ADM Animal Health and Nutrition Lethbridge AB

    4997 32 ADS Groupe Composites inc / Thetford Mines QCdiv. TM Composites

    4996 32 ADS Groupe Composites/ Sainte-Clotilde-de-Beauce QCdiv Beauce Composites

    5239 07 AEC West Hythe Gas Plant Hythe AB

  • 4823 07 AEC West Sexsmith Gas Plant Sexsmith AB

    0096 35 AFGD Fabricated Products Division Concord ON

    1408 37 AgrEvo Canada Inc. AgrEvo - Regina Site Regina SK

    4874 37 Agrium Fort Saskatchewan Nitrogen Operations Fort Saskatchewan AB

    1177 06 Agrium Partnership Vanscoy Potash Operations Vanscoy SK

    3269 37 Agrium Products Inc. Carseland Nitrogen Operations Carseland AB

    2134 37 Agrium Products Inc. Redwater Fertilizer Operations Redwater/Municipal District of Sturgeon AB

    1175 37 Agrium Products Inc. Agrium Joffre Nitrogen Operations County of Lacombe AB

    4341 10 Agropur Coopérative agro-alimentaire Agropur Granby Granby QC

    4342 10 Agropur Coopérative agro-alimentaire Agropur Notre-Dame-du-bon-Conseil Notre-Dame-du-bon-Conseil QC

    4893 37 Aimco Solrec Ltd. Morobel Dr. Milton ON

    4880 25 Ainsworth Lumber Co. Ltd. Grande Prairie Grande Prairie AB

    3830 45 Air Canada - Calgary Calgary International Airport Calgary AB

    1024 45 Air Canada - Charlottetown Charlottetown International Airport Charlottetown PE

    3832 45 Air Canada - Edmonton Edmonton International Airport Edmonton AB

    1018 45 Air Canada - Frederiction Fredericton International Airport Frederiction NB

    1014 45 Air Canada - Halifax Halifax International Airport Halifax NS

    1022 45 Air Canada - Moncton Moncton International Airport Moncton NB

    1006 45 Air Canada - Ottawa Ottawa International Airport Ottawa ON

    1012 45 Air Canada - Québec Québec International Airport Québec QC

    0998 45 Air Canada - Regina Regina International Airport Regina SK

    1020 45 Air Canada - Saint John Saint John International Airport Saint John NB

    3834 45 Air Canada - Saskatoon Saskatoon International Airport Saskatoon SK

    3838 45 Air Canada - St. John’s St. John’s International Airport St. John’s NF

    3836 45 Air Canada - Thunder Bay Thunder Bay Airport Thunder Bay ON

    1026 45 Air Canada - Toronto Toronto International Airport Toronto ON

    0992 45 Air Canada - Vancouver Vancouver International Airport Vancouver BC

    1002 45 Air Canada - Winnipeg Winnipeg International Airport Winnipeg MB

    3507 37 Air Liquide Canada Inc. Edmonton Acetylene Plant Edmonton AB

    3503 37 Air Liquide Canada Inc. Hamilton Oxyton Hamilton ON

    3515 30 Air Liquide Canada Inc. Tréfilerie et UMS Boucherville QC(Usine de matériel de soudage)

    3505 37 Air Liquide Canada Inc. Usine d’acétylène/Varennes Varennes QC

    3513 30 Air Liquide Canada Inc. Usine d’électrodes Montréal QC

    4724 37 Air Products Canada Ltd. Calgary Calgary AB

    5711 59 Air Products Canada Ltd. LaSalle LaSalle QC

    3391 37 Air Products Canada Ltd. Nanticoke Nanticoke ON

    3977 37 AKZO Nobel Chemicals Ltd. Saskatoon SK

    4369 37 AKZO Nobel Coatings Ltd. Saint-Jérôme QC

    5206 37 Albchem Industries Ltd. Bruderheim AB

    2599 11 Alberta Distillers Limited Calgary Calgary AB

    3974 37 Alberta Envirofuels Inc. Edmonton AB

    1028 27 Alberta Newsprint Company Whitecourt Whitecourt AB

    1033 49 Alberta Power Limited Battle River Generating Station Forestburg AB

    1039 49 Alberta Power Limited H.R. Milner Generating Station Grande Cache AB

    5207 25 Alberta Wood Preservers Ltd. Spruce Grove AB

    0001 27 Alberta-Pacific Forest Industries Inc. Boyle AB

    1054 37 Albright & Wilson Americas Limited Port Maitland Plant Port Maitland ON

    1051 37 Albright & Wilson Amérique Ltée Usine de Buckingham Buckingham QC

    1048 37 Albright & Wilson Amériques Usine de Varennes Varennes QC

    3060 29 Alcan Secal, Usine de Laterrière Laterrière QC

    4197 29 Alcan Aluminium Limited Alcan Aluminium Limited, Kingston Works Kingston ON

    0018 29 Alcan Aluminium Limitée Usine Saguenay Jonquière QC

    3054 29 Alcan Aluminium Ltée Usine Isle-Maligne Alma QC

    Tableau supplémentaire 1 (suite)2

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 3365 33 Alcan Aluminium Limited Alcan Bracebridge Works Bracebridge ON

    3057 29 Alcan Métal Primaire Usine Shawinigan Shawinigan QC

    2788 29 Alcan Smelters and Chemicals Ltd. Kitimat Works Kitimat BC

    0959 29 Alcatel Usine de Montréal-Est Montréal-Est QC

    0965 33 Alcatel Canada Wire Québec City Plant Vanier QC

    0971 33 Alcatel Canada Wire Weyburn Plant Weyburn SK

    0956 33 Alcatel Canada Wire Fergus Plant Fergus ON

    0953 33 Alcatel Canada Wire Simcoe Plant Simcoe ON

    0962 33 Alcatel Canada Wire Hochelaga Plant Montréal QC

    4985 55 Alcoa Fujikura Manufacturing AFL Owen Sound Owen Sound ON(Canada) Ltd.

    0105 37 ALDEX Chemical Co. Ltd Granby QC

    4470 30 Alfit Manufacturing Weston ON

    1070 29 Algoma Steel Inc. Algoma Steel Main Works Sault Ste. Marie ON

    3141 30 Algoods Inc. Sterling Road Toronto ON

    4932 10 Aliments Burns Philp Limitée Levure Fleischmann LaSalle QC

    1485 37 Allcolour Paint Limited Oakville ON

    1088 32 AlliedSignal Canada Inc. Stratford ON

    5655 37 AlliedSignal Canada Inc. Amherstburg Plant Amherstburg ON

    4430 32 Alloy Wheels International (Canada) Ltd. Barrie Plant Barrie ON

    5757 25 Allwood Product Ltd. Allwood Concord ON

    5705 37 Alpine Plant Foods Corporation Manufacturing Plant Baden ON

    1106 29 AltaSteel Ltd. AltaSteel Ltd. Edmonton AB

    0109 30 Alumabrite Anodizing Ltd. Alumabrite Anodizing Hamilton ON

    5748 30 Alumicor Limited Etobicoke ON

    4778 29 Aluminerie Alouette Inc. Usine de Sept-Îles Sept-Îles QC

    1071 29 Aluminerie de Bécancour Inc. Bécancour QC

    4782 29 Aluminerie Lauralco Inc. Usine de Deschambault Deschambault QC

    2496 29 AMCAN Castings Limited AMCAN Hamilton ON

    4140 07 Amoco Canada Petroleum Company East Crossfield Gas Plant Crossfield AB

    4165 07 Amoco Canada Petroleum Company Edmonton Ethane Extraction Plant Edmonton AB

    1091 07 Amoco Canada Petroleum Company Empress Gas Plant RM of Cypress AB

    4142 07 Amoco Canada Petroleum Company Fort Saskatchewan Underground S/O ABStorage Facility

    4150 07 Amoco Canada Petroleum Company Kaybob South Sour Gas Plant Fox Creek AB

    4159 07 Amoco Canada Petroleum Company Nipisi Gas Plant County of Peace River AB

    4144 07 Amoco Canada Petroleum Company North Caroline Plant Sundre AB

    4161 07 Amoco Canada Petroleum Company Ricinus Gas Plant Rocky Mountain House AB

    4155 07 Amoco Canada Petroleum Company Sarnia Fractionation Plant Sarnia ON

    4146 07 Amoco Canada Petroleum Company South Caroline Sour Gas Plant Sundre AB

    4157 07 Amoco Canada Petroleum Company Steelman Gas Plant S/O SK

    4152 07 Amoco Canada Petroleum Company West Pembina Gas Plant S/O AB

    4138 07 Amoco Canada Petroleum Company West Whitecourt Plant S/O AB

    4136 07 Amoco Canada Petroleum Company Wolf Lake Plant S/O AB

    0931 37 Ampacet Canada Kitchener Plant Kitchener ON

    5209 29 Amsco Cast Products (Canada) Inc. Steel Foundry Selkirk MB

    5443 37 Anachemia Canada Inc. Saint-Pierre QC

    3564 37 Anachemia Ltée/Ltd. Saint-Pierre QC

    2511 29 Ancast Industries Ltd. Winnipeg MB

    4603 30 Anchor Lamina Inc. Cambridge Cambridge ON

    4602 30 Anchor Lamina Inc. Devon Rd. Windsor ON

    4601 30 Anchor Lamina Inc. Home Office Windsor ON

    4604 30 Anchor Lamina Inc. Mississauga Mississauga ON

    4944 30 Anchor Lamina Inc. Montréal Montréal QC

    1411 07 Anderson Exploration Ltd. Carstairs Gas Plant Carstairs AB

    Tableau supplémentaire 1 (suite)3

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 0106 07 Anderson Exploration Ltd. Dunvegan Gas Unit #1 Fairview AB

    2767 30 Anti-Friction Enterprises Ltd. Rexdale ON

    3284 37 AOC Canada Inc. Guelph ON

    3219 29 APEL Extrusions Limited Calgary AB

    5210 37 Apotex Fermentation Inc. Downstream Winnipeg MB

    0111 37 Apotex Inc. 150 Signet Manufacturing Site Weston (Toronto) ON

    3912 49 Aqualta E. L. Smith Water Treatment Plant Edmonton AB

    3910 49 Aqualta Rossdale Water Treatment Plants Edmonton AB

    4407 16 Arborite Inc. Arborite Division de/of Premark Canada Inc. LaSalle QC

    5430 37 ARC Resins Corporation Trois-Pistoles Rivière-Trois-Pistoles QC

    5429 37 ARC Resins Corporation Longueuil Longueuil QC

    3756 07 Archean Energy Ltd. Bellshill Lake Plant Killam AB

    5763 16 Architectural Ornament Inc. Concord ON

    4471 28 Aries Flexographics Limited Mississauga ON

    1093 37 Armstrong Manufacturing Company Mississauga ON

    4935 39 Armstrong World Industries Canada Ltd. Montréal Plant Montréal QC

    0117 32 Arvin Industries Inc. Arvin Ride Control Products Toronto ON

    4493 16 Asbestos Building Supply Limited ABSL Etobicoke ON

    4702 30 Asea Brown Boveri Inc. ABB Coiltech Smiths Falls ON

    5401 33 Asea Brown Boveri Inc. Div. transformateur distr. & condensateur Québec QC

    0120 37 Ashland Canada Inc. Resin & Chemical Div. Mississauga ON

    0249 37 Ashland Canada Inc. Drew Canada Ajax ON

    5113 37 Ashland Canada Inc. Composite Polymers Division Kelowna BC

    1096 51 Ashland Chemical Canada Ltd. Distribution Services Mississauga ON

    1099 51 Ashland Chemical Canada Ltd. Distribution Services Boucherville QC

    0123 29 Associated Tube Industries A.T.I. Markham ON

    1105 16 AT Plastics Inc. AT Plastics Inc. Packaging Brampton ON

    0126 37 AT Plastics Inc. Edmonton Site Edmonton AB

    4934 16 ATC Chimiques/Chemicals Inc. Drummondville QC

    4902 30 Athena Protective Coatings Inc. Mississauga ON

    5688 27 Atlantic Packaging Products Ltd. 111 Progress Scarborough ON

    0125 27 Atlantic Packaging Products Ltd. Whitby Whitby ON

    2405 25 Atlantic Pressure Treating Ltd. Tracyville NB

    3158 29 Atlas Steels Inc. Atlas Specialty Steels Welland ON

    3147 77 Atomic Energy Canada Limited Chalk River Laboratories Chalk River ON

    1109 37 Atotech Canada Ltd. Burlington ON

    4918 06 Aur Ressources Inc. Mine Louvicourt Val-d’Or QC

    2510 30 Autotek Electroplating Inc. Rexdale ON

    5008 27 AV Cell Inc. Atholville NB

    4876 27 Avenor Maritimes Inc. Dalhousie Mill Dalhousie NB

    0626 37 Ayerst Organics Div. Wyeth Brandon MBAyerst Canada Inc.

    0064 30 B&W Heat Treating (1975) Ltd. Kitchener ON

    1842 37 B.C. Chemicals Ltd. Prince George BC

    3240 49 B.C. Hydro Burrard Generating Station Port Moody BC

    5600 30 Babcock & Wilcox Canada Babcock & Wilcox Cambridge Cambridge ON

    5636 30 Babcock & Wilcox Canada Bacock & Wilcox Melville Melville SK

    0341 11 Bacardi-Martini Canada, Inc. BMC, Inc. Brampton ON

    1905 07 Baker Petrolite Nisku Nisku AB

    2533 09 Baker Petrolite Corporation Calgary Blend Plant Calgary AB

    3095 37 Bakor Inc. Saint-Pierre QC

    5436 16 Balcan Plastics Ltd. Saint-Léonard QC

    3115 30 Ball Packaging Products Canada, Inc. Ball Packaging Products Canada, Inc. Hamilton ONHamilton

    Tableau supplémentaire 1 (suite)4

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 3116 30 Ball Packaging Products Canada, Inc. Ball Packaging Products Canada, Inc. Whitby ONWhitby

    3117 30 Ball Packaging Products Canada, Inc. Ball Packaging Products Canada, Inc. Burlington ONBurlington

    3118 30 Ball Packaging Products Canada, Inc. Ball Packaging Products Canada, Inc. Richmond BCRichmond

    3119 30 Ball Packaging Products Canada, Inc. Ball Packaging Products Canada, Inc. Baie-d’Urfé QCBaie-d’Urfé

    1117 15 Bandag Incorporated Bandag Canada Ltd., Shawinigan Shawinigan QC

    1119 37 Banner Pharmacaps Banner Pharmacaps (Canada) Ltd. Olds AB

    0108 06 Barrick Gold Corporation Holt-McDermott Mine Kirkland Lake ON

    0879 06 Barrick Gold Corporation Complexe Bousquet - East Malartic Division Malartic QC

    4483 37 Bartek Ingredients Inc. Plant 1 Stoney Creek ON

    0921 37 Bartek Ingredients Inc. Plant 2 Stoney Creek ON

    4726 10 BASF Canada Inc. Abbotsford Site Abbotsford BC

    0022 18 BASF Canada Inc. Arnprior Site Arnprior ON

    0028 37 BASF Canada Inc. Cornwall Site Cornwall ON

    0043 10 BASF Canada Inc. Georgetown Site Georgetown ON

    4727 10 BASF Canada Inc. Regina Site Regina SK

    0034 37 BASF Canada Inc. Toronto Site Toronto ON

    0031 37 BASF Canada Inc. Windsor Site Windsor ON

    4979 37 Basic Chemicals Ltd. Basic Chemicals Mississauga ON

    1400 06 Battle Mountain Canada Ltd. Golden Giant Mine Marathon ON

    4484 19 Bauer Industries Ltd. Plant #2 Waterloo ON

    5404 39 Bauer Nike Hockey Inc. Saint-Jérôme Saint-Jérôme QC

    4708 18 Bay Mills Limited Bayex Division St. Catharines ON

    0918 18 Bay Mills Limited Brampton Division Brampton ON

    5218 29 Bayco Industries Limited Winnipeg MB

    0015 30 Baycoat Ltd. Baycoat Hamilton ON

    1944 37 Bayer Inc. Bayer Inc. Sarnia Site Sarnia ON

    5674 19 Bayex - a Division of Bay Mills Ltd. Midland Facility Midland ON

    1562 37 Becker Acroma Inc. Brantford ON

    0049 16 Beckwith-Bemis Inc. Usine de fabrication de plastiques Sherbrooke QC

    4332 26 Bedard - Div. Shermag Saint-Étienne-de-Lauzon QC

    2670 29 Belden Canada Inc. Cobourg Facility Cobourg ON

    1125 32 Bell Helicopter une division de Mirabel QCTextron Canada Limitée

    5220 25 Bell Pole Company Carseland Operation Carseland AB

    3112 37 Benjamin Moore & Co. Limited Benjamin Moore & Co. Limited, Toronto ONToronto Plant

    3114 37 Benjamin Moore & Co. Limited Benjamin Moore & Co. Limited, Montréal QCMontréal Plant

    3113 37 Benjamin Moore & Co. Limited Benjamin Moore & Co. Limited, Aldergrove BCAldergrove Plant

    4461 37 Benson Chemicals Limited Freelton ON

    0079 37 BetzDearborn Canada Inc. Edmonton Plant Edmonton AB

    1328 37 BetzDearborn Canada Inc. Mississauga Plant Mississauga ON

    0078 37 BetzDearborn Canada Inc. Pointe-Claire Plant Pointe-Claire QC

    5236 06 BHP Diamonds Inc. Ekati Diamond Mine Yellowknife NT

    4905 33 BICC Cables Company La Malbaie Plant La-Malbaie QC

    1922 33 BICC Cables Company Saint-Jérôme Plant Saint-Jérôme QC

    1919 33 BICC Pyrotenax Trenton Plant Trenton ON

    3290 06 Billiton Les Mines Selbaie Villebois QC

    3945 49 Biolab Equipment Canada Ltd. Oakville ON

    3946 49 Biolab Equipment Québec Ltd. Dorval QC

    Tableau supplémentaire 1 (suite)5

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 5215 06 Black Hawk Mining Inc. Keystone Gold Mine Lynn Lake MB

    3845 30 Blount Canada Ltd. Guelph ON

    5226 29 Bodnar Steel Fabricators (1985) Ltd. Calgary AB

    0938 37 Boehme Filatex Canada Inc. Saint-Jean-sur-Richelieu QC

    0862 32 Boeing Toronto Ltd. Toronto ON

    5414 25 Bois KMS (GMI) Ltée L’Annonciation QC

    4927 25 BOIS Traitel Ltée Saint-Joseph-de-Kamouraska QC

    1303 06 Boliden-Westmin (Canada) Limited Gibraltar Mine McLeese Lake BC

    2372 06 Boliden-Westmin (Canada) Limited Myra Falls Operations Campbell River BC

    0021 29 Bolton Steel Tube Co. Ltd. Galvanizing Plant Bolton ON

    1139 32 Bombardier Aéronautique Usine Dorval Dorval QC

    1136 32 Bombardier Aéronautique Usine Saint-Laurent Saint-Laurent QC

    1189 32 Bombardier Aerospace Downsview Plant Downsview ON

    0057 32 Bombardier Inc. Division du Sainte-Anne-de-la-Pocatière QCtransport en commun

    0935 39 Bombardier Inc. Bombardier Produits récréatifs Valcourt QC

    5601 32 Bombardier Transportation Thunder Bay Plant Thunder Bay ON

    5663 32 Bombardier Transportation Mass Transit - North America Millhaven ON

    2042 29 Bon L Canada Richmond Hill Facility Richmond Hill ON

    3282 29 Bon L Canada Inc. Pickering Pickering ON

    2033 29 Bon L Canada Inc. Sainte-Thérèse Sainte-Thérèse QC

    0135 16 Bonar Inc. Plastics Division Burlington/Halton ON

    1489 16 Bonar Inc. Bonar Inc. - Plastic Molding Division Lindsay ON

    0011 37 Borden Chemical Canada Ltd. Borden Chemical - Edmonton Edmonton AB

    0007 37 Borden Chemical Canada Ltd. Borden Chemical - Laval Laval QC

    0009 37 Borden Chemical Canada Ltd. Borden Chemical - North Bay North Bay ON

    0013 37 Borden Chemical Canada Ltd. Borden Chemical - Vancouver Vancouver BC

    4097 37 Border Chemical Company Limited Winnipeg MB

    0136 32 Borg-Warner Automotive (Canada) Ltd. Simcoe ON

    1042 59 Bovar Waste Management Swan Hills Treatment Centre Swan Hills AB

    0930 27 Bowater Pulp and Paper Canada Inc. Thunder Bay Operations Thunder Bay ON

    4844 27 Bowater Pulp and Paper Canada Inc. Bowater Mersey Paper Company Limited Liverpool NS

    0929 27 Bowater Pulp and Paper Canada Inc. Usine de Gatineau Gatineau QC

    5735 30 Brake Parts Canada Inc. Mississauga Plant Mississauga ON

    5746 39 Brake Parts Canada Inc. Guelph Plant Guelph ON

    5405 32 Brake Parts Canada Inc. Brake Parts Canada Inc. Division Montréal Anjou QC

    5461 55 Brake Parts Canada Inc.-Anjou Anjou QC

    4714 55 Brake Parts Inc. Brake Parts Canada Inc.(Milton) Milton ON

    4466 32 Brake Pro Ltd. Heavy Duty Brake Concord ON

    4473 49 Brampton Hydro Electric Commission Brampton Hydro Bramton ON

    1142 25 Brandon Forest Products Ltd. Scarborough ON

    4463 30 Brass Craft Canada Ltd. St. Thomas ON

    4557 37 Brent Canada Ltd. Stoney Creek ON

    5453 15 Bridgestone Firestone Canada Inc. Usine de Joliette Joliette QC

    0632 30 Brimac Anodizing (1985) Limited Toronto Toronto ON

    5213 37 Brine-Add Fluids Ltd. Calgary AB

    4869 39 Bristol Aerospace Limited Winnipeg Plant Winnipeg MB

    5604 33 Brock Telecom Ltd. Brockville ON

    5200 99 Browning Ferris Industries BFI Calgary Landfill District #236 Calgary AB

    4855 11 Browning Harvey Limited St. John’s NF

    4907 32 Budd Canada Inc. Budd Canada Kitchener Kitchener ON

    4558 16 Budd Plastics, Limited Cobourg ON

    3618 49 Buffalo Pound Water Buffalo Pound Water Treatment Plant RM of Moosejaw SKAdministration Board

    Tableau supplémentaire 1 (suite)6

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 0070 32 Bundy of Canada, a Division of Bramalea Plant Bramalea ONJohn Crane Inc.

    3096 30 Burlington Technologies Inc. Burlington Division Burlington ON

    5734 30 Burlington Technologies Inc. Centennial Division Burlington ON

    3097 32 Burlington Technologies Inc. Alumetco Division Brantford ON

    4867 10 Burns Philp Food Limited Fleischmann’s Yeast - Calgary Plant Calgary AB

    0932 15 Burton Rubber Processing, Ltd. Tillsonburg Facility Tillsonburg ON

    0052 37 Bétonel Ltée Usine de Terrebonne Terrebonne QC

    4814 29 Cable Alcan Usine Lapointe Jonquière QC

    0773 33 Cables PTI Cables Inc. Pointe-Claire Pointe-Claire QC

    0508 37 Callaway Chemical Limited Delta BC

    4596 26 Calstone Inc. Scarborough ON

    2570 32 Cam-Slide Mfg. I Newmarket ON

    4729 32 Cam-Slide Mfg. II Aurora ON

    5400 06 Cambior Inc. Mine Bouchard-Hébert Cléricy QC

    1608 06 Cambior Inc. La Mine Doyon Mont-Brun QC

    1143 06 Cambior Inc. Mine Géant Dormant Glandelet et Chaste QC

    4922 06 Cambior Inc. Mine Gonzague Langlois Val-d’Or QC

    4475 30 Cambridge Brass Division of Masco Canada Cambridge ON

    2750 33 CAMCO Inc. CAMCO - Hamilton Operations Hamilton ON

    3498 33 CAMCO Inc. Usine de Montréal Montréal QC

    3657 06 Cameco Corporation Blind River Refinery Blind River ON

    1148 06 Cameco Corporation Key Lake Operation Saskatoon SK

    1149 06 Cameco Corporation McArthur River Project Saskatoon SK

    4828 06 Cameco Corporation Contact Lake Operation Saskatoon SK

    1145 06 Cameco Corporation - Port Hope Facility Port Hope Conversion Facility Port Hope ON

    1147 06 Cameco Corporation Ltd. Rabbit Lake Operation Saskatoon SK

    3358 30 Cametoid Limited Cametoid Ltd Whitby ON

    3480 32 CAMI Automotive Inc. Ingersoll ON

    5444 32 Camoplast Inc. Division Acton Vale Acton Vale QC

    4783 32 Camoplast Inc. Division Moules Roxton Falls QC

    2564 32 Camoplast Inc. Division Princeville Princeville QC

    2561 32 Camoplast Inc. Division Roxton Falls Roxton Falls QC

    4533 39 Can Mar Manufacturing Ltd. Inc. Niagara Falls ON

    4732 25 Canac Kitchens Limited Thornhill ON

    0151 29 Canada Alloy Castings Kitchener ON

    0634 35 Canada Brick Ltd. Canada Brick, Streetsville Mississauga ON

    0635 35 Canada Brick Ltd. Canada Brick, Burlington Burlington ON

    0637 35 Canada Brick Ltd. Canada Brick, Ottawa Gloucester ON

    1154 59 Canada Colors and Chemicals Limited Brampton Facility Brampton ON

    1152 37 Canada Colors and Chemicals Limited Colborne Plant Colborne ON

    0156 59 Canada Colors and Chemicals Limited Montréal Facility Saint-Laurent QC

    4467 59 Canada Colors and Chemicals Limited Vancouver Facility Delta BC

    0158 35 Canada Metal (Est) Ltée Usine de Saint-Léonard Saint-Léonard QC

    5268 30 Canada Metal (Western) Ltd. Winnipeg Winnipeg MB

    4709 30 Canada Mold Technology Inc. Woodstock Plant Woodstock ON

    4331 29 Canada Pipe Co. Ltd. Fonderie Laperle Saint-Ours QC

    4330 29 Canada Pipe Co. Ltd. Fonderie Bibby Ste-Croix Inc. Sainte-Croix QC

    0643 37 Canada Square Resins Toronto ON

    1074 07 Canadian 88 Energy Corp. Canadian 88 Energy - Olds Gas Plant Olds AB

    4452 45 Canadian Airlines Vancouver Airport Vancouver BC

    4453 45 Canadian Airlines Winnipeg Airport Winnipeg MB

    4451 45 Canadian Airlines Person Airport Terminal 3 Mississauga ON

    4455 45 Canadian Airlines Edmonton International Airport Edmonton AB

    4457 45 Canadian Airlines Calgary International Airport Calgary AB

    Tableau supplémentaire 1 (suite)7

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 5119 45 Canadian Airlines Terrace/Kitimat Airport Terrace BC

    5120 45 Canadian Airlines Prince George Airport Prince George BC

    4938 29 Canadian Autoparts Toyota, Inc. Delta BC

    4379 16 Canadian Buttons Limited LaSalle QC

    4443 39 Canadian Buttons Limited Etobicoke ON

    4494 31 Canadian Curtis Refrigeration Inc. Stoney Creek ON

    4640 37 Canadian Custom Packaging Company Canadian Custom Packaging Toronto ON

    3821 37 Canadian Fertilizers Limited Medicine Hat AB

    3475 16 Canadian General - Tower Ltd. Cambridge ON

    4928 07 Canadian Hunter Exploration Limited Elmworth Gas Plant Grande Prairie AB

    4970 45 Canadian Regional Airlines (1998) Ltd. Lethbridge Airport Lethbridge AB

    4969 45 Canadian Regional Airlines (1998) Ltd. Grande Prairie Airport Grande Prairie AB

    4966 45 Canadian Regional Airlines (1998) Ltd. Fort McMurray Airport Fort McMurray AB

    4965 45 Canadian Regional Airlines (1998) Ltd. Cranbrook Airport Cranbrook BC

    4964 45 Canadian Regional Airlines (1998) Ltd. Kelowna Airport Kelowna BC

    4962 45 Canadian Regional Airlines (1998) Ltd. Campbell River Airport Campbell River BC

    4961 45 Canadian Regional Airlines (1998) Ltd. Fort St. John Airport Fort St. John BC

    4959 45 Canadian Regional Airlines (1998) Ltd. Penticton Airport Penticton BC

    4958 45 Canadian Regional Airlines (1998) Ltd. Victoria International Airport Sidney BC

    4957 45 Canadian Regional Airlines (1998) Ltd. Saskatoon Airport Saskatoon SK

    4956 45 Canadian Regional Airlines (1998) Ltd. Peace River Airport Peace River AB

    4955 45 Canadian Regional Airlines (1998) Ltd. Thunderbay Airport Thunder Bay ON

    5115 45 Canadian Regional Airlines (1998) Ltd. Regina Airport Regina SK

    5116 45 Canadian Regional Airlines (1998) Ltd. Castlegar Airport Castlegar BC

    5117 45 Canadian Regional Airlines (1998) Ltd. Smithers Airport Smithers BC

    5118 45 Canadian Regional Airlines (1998) Ltd. Kamloops Airport Kamloops BC

    5662 30 Canadian Reynolds Metals Co. Ltd. Rexdale Plant Etobicoke ON

    4400 27 Canadian Technical Tape Cornwall Plant Cornwall ON

    4399 27 Canadian Technical Tape Montréal Plant Saint-Laurent QC

    2556 31 Canadian Timken Limited St. Thomas Bearing Plant St. Thomas ON

    4946 30 Canam Steel Works Calgary Calgary AB

    4785 30 Canam Steel Works Mississauga Mississauga ON

    0159 10 CanAmera Foods - Altona Altona Plant Altona MB

    4468 10 CanAmera Foods - Fort Saskatchewan Fort Saskatchewan Plant Fort Saskatchewan AB

    0161 10 CanAmera Foods - Hamilton Hamilton Plant Hamilton ON

    4896 10 CanAmera Foods - Harrowby Harrowby Plant Harrowby MB

    0165 10 CanAmera Foods - Montréal Montréal Plant Montréal QC

    0163 10 CanAmera Foods - Nipawin Nipawin Plant Nipawin SK

    0167 10 CanAmera Foods - Toronto Toronto Plant Toronto ON

    0169 10 CanAmera Foods - Wainwright Wainwright Plant Wainwright AB

    4829 10 Canbra Foods Ltd. Lethbridge AB

    4571 37 Canbro Inc. Salaberry-de-Valleyfield QC

    4063 27 Canfor Prince George Pulp & Paper Mills Prince George BC

    4319 16 Canplast Inc. Canplast Saint-Léonard QC

    0818 16 CANUSA, a Division of Huntsville Huntsville ONShaw Industries, Ltd.

    4568 06 Canzinco Ltd. Nanisivik Mine Nanisivik NT

    4613 37 Capo Industries Ltd. Capo Industries Burlington ON

    2737 30 Caradon Indalex Mississauga ON

    1482 30 Caradon Indalex division de Caradon Indalex Pointe-Claire QCCaradon Ltée

    4853 30 Caradon Indalex Ltd. Caradon Indalex Calgary ABa Division of Caradon Ltd.

    3182 35 Carborundum Abrasives North America Carborundum Abrasives Inc. Plattsville ON

    4480 49 Cardinal Power of Canada, L.P. Cardinal ON

    Tableau supplémentaire 1 (suite)8

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 5235 10 Cargill Foods High River AB

    0479 27 Cariboo Pulp and Paper Quesnel BC

    2567 16 Carpenter Canada Limited Woodbridge ON

    0152 16 Carpenter Canada Ltd. Calgary Division Calgary AB

    3140 27 Cartons St-Laurent Inc. Cartons St-Laurent Inc. La Tuque La Tuque QC

    5406 27 Cartons St-Laurent Inc. Cartons St-Laurent Inc. Usine de Matane Matane QC

    3875 27 Cascades East Angus Inc. East Angus QC

    1192 27 Cascades Inc. Desencrage CMD Inc. Cap-de-la-Madeleine QC

    0177 27 Casco Impregnated Papers, Inc. Cobourg ON

    0488 10 Casco Inc. Cardinal Plant Cardinal ON

    0485 10 Casco Inc. London Plant London ON

    2695 10 Casco Inc. Port Colborne Plant Port Colbrone ON

    5607 31 Case Canada Corporation Hamilton Plant Hamilton ON

    2410 36 Castrol Canada Inc. Toronto Facility Toronto ON

    4650 37 Catalyst Recovery Canada Ltd. CRCL - Medicine Hat Medicine Hat AB

    4731 32 Catelectric Dip Scarborough ON

    4875 10 Cavendish Farms New Annan New Annan PE

    0179 37 CCL Custom Manufacturing, Rexdale Plant Plant #1 Etobicoke ON

    0181 37 CCL Custom Manufacturing, Rexdale Plant Plant #2 Etobicoke ON

    1553 39 CCL Industries Inc. KG Packaging Concord ON

    0183 27 CDM Papiers Decors Inc. CDM Papiers Decors Drummondville QC

    3793 18 Celanese Canada Inc. Millhaven Facility Ernestown ON

    1165 47 Celanese Canada Inc. Weston Terminal North York ON

    1168 37 Celanese Canada Inc. Drummondville Facility Drummondville QC

    1162 37 Celanese Canada Inc. Edmonton Facility Edmonton AB

    1169 33 Celestica International Toronto Site North York ON

    0672 27 Celgar Pulp Co. (In Bankruptcy) Celgar Pulp Castlegar BC

    0191 30 CenterLine (Windsor) Limited Electrodes Division Windsor ON

    4642 30 Central Wire Industries Ltd. Perth ON

    4786 30 Centre de Placage Technique C.P. Tech Inc. Saint-Laurent QC

    0192 37 Champion Technologies, Ltd. Calgary Plant Calgary AB

    5431 17 Chaussures H.H. Brown (Canada) Ltée Richmond QC

    0679 37 Chembond Limited Brampton ON

    5619 37 Chemcraft International Inc. Port Hope Port Hope ON

    0193 37 Chemcraft Mfg. B.C. Ltd. Chemcraft Mfg. B.C. Ltd. New Westminster B.C. BC

    1951 37 Chemfil Canada Ltd. Windsor ON

    4339 37 Chemor Inc. Montréal QC

    2413 37 Chemrec Inc. Chemrec Cowansville QC

    2776 36 Chevron Canada Limited Burnaby BC

    0686 07 Chevron Canada Resources Acheson Sour Gas Plant Spruce Grove AB

    5222 07 Chevron Canada Resources Chinchaga Sour Gas Plant S/O AB

    0698 07 Chevron Canada Resources Fort Saskatchewan Plant Fort Saskatchewan AB

    0683 07 Chevron Canada Resources Kaybob South #3 Gas Plant Fox Creek AB

    0695 07 Chevron Canada Resources Mituse Gas Plant Slave Lake AB

    0689 07 Chevron Canada Resources West Pembina Sour Gas Plant Drayton Valley AB

    0494 37 Chinook Group Sombra Operations Sombra ON

    5731 37 Chinook Group Morriburg Plant 2 Morrisburg ON

    4375 37 Christie Group Ltd. Saint-Eustache QC

    0199 29 Chrysler Canada, Ltd. Etobicoke Casting Plant Toronto ON

    4173 32 Chrysler Canada, Ltd. Bramalea Assembly Plant Brampton ON

    1172 29 CHT Steel Company Ltd. Richmond Hill ON

    4485 39 Cinram International Inc. Cinram Audio Centre Scarborough ON

    5608 33 Circuit World Corporation PC World Scarborough ON

    4743 49 City of London Greenway Pollution Control Centre London ON

    2749 49 City of Medicine Hat Wastewater Treatment Plant Medicine Hat AB

    Tableau supplémentaire 1 (suite)9

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 0201 49 City of Peterborough W.W.T.P. PTBO Waste Water Treatment Plant Peterborough ON

    4779 99 City of Sarnia Water Pollution Control Centre Sarnia ON

    0203 41 City of Thunder Bay Bare Point Water Treatment Plant Thunder Bay ON

    0204 41 City of Thunder Bay Loch Lomond Water Treatment Plant Thunder Bay ON

    0205 41 City of Thunder Bay Water Pollution Control Plant Thunder Bay ON

    2238 41 City of Toronto Humber Treatment Plant Toronto ON

    3923 49 City of Toronto R.C. Harris Filtration Plant Toronto ON

    3919 49 City of Toronto R.L. Clark Filtration Plant Toronto ON

    3921 41 City of Toronto, Works & Emergency F.J. Horgan Filtration Plant Toronto ONServices Dept., W&WW Div.

    4755 83 City of Windsor Little River Pollution Control Plant Windsor ON

    0495 83 City of Windsor West Windsor Pollution Control Plant Windsor ON

    0801 37 Clariant (Canada) Inc. Clariant (Canada) Inc. Masterbatches Division Mississauga ON

    3427 37 Cloverdale Paint Inc. Edmonton AB

    3426 37 Cloverdale Paint Inc. Surrey BC

    3026 29 Co-Ex-Tec Industries Concord ON

    3824 29 Co-Steel Lasco Whitby ON

    2545 30 Coatings 85 Ltd. Mississauga ON

    4588 11 Coca-Cola Beverages Ltd. Lachine Lachine QC

    4581 11 Coca-Cola Bottling Ltd. Thorncliffe Toronto ON

    4587 11 Coca-Cola Bottling Ltd. Trois-Rivières Trois-Rivières QC

    4586 11 Coca-Cola Bottling Ltd. Calgary Calgary AB

    4585 11 Coca-Cola Bottling Ltd. Richmond Richmond BC

    4582 11 Coca-Cola Bottling, Ltd. Downsview Downsview ON

    4583 11 Coca-Cola Bottling, Ltd. Weston Weston ON

    4584 11 Coca-Cola Bottling, Ltd. Winnipeg Winnipeg MB

    1773 49 Cochrane Power Corp. Cochrane Generating Station Cochrane ON

    3348 06 COGEMA Resources Inc. Cluff Lake Project Saskatoon SK

    4866 06 COGEMA Resources Inc. McClean Lake Project Saskatoon SK

    4488 31 Coldmatic Refrigeration Ltd. Concord Plant & Offices Concord ON

    0502 37 Colgate Palmolive Canada Inc. Colgate Palmolive Edmonton Canada Inc. Edmonton AB

    0504 37 Colgate Palmolive Canada Inc. Colgate Palmolive Moncton Canada Inc. Moncton NB

    0500 37 Colgate Palmolive Canada Inc. Colgate Palmolive Toronto Canada Inc. Toronto ON

    4523 32 Collins & Aikman Plastics, Ltd. Stratford Stratford ON

    5676 16 Collins & Alkman Plastics Ltd. Gananoque Division Gananoque ON

    0207 16 Colortech Inc. Brampton Plant Brampton ON

    4033 16 Columbia Foam, Inc, Richmond BC

    2660 37 Columbian Chemicals Canada Ltd. Hamilton Plant Hamilton ON

    3747 06 Cominco Ltd. Polaris Mine Polaris NT

    3907 06 Cominco Ltd. Cominco Ltd. Sullivan Concentrator Kimberley BC

    3802 29 Cominco Ltd. Trail Operations Trail BC

    0210 37 Commercial Alcohols Inc. Brampton Brampton ON

    5739 37 Commercial Alcohols Inc. Chatham Plant Chatham ON

    0209 37 Commercial Alcohols Inc. Tiverton Tiverton ON

    0211 99 Communauté urbaine de Québec Incinérateur régional Québec QC

    3571 49 Communauté urbaine de Montréal Station d’épuration des eaux usées Montréal QC

    4336 39 Compagnie J.J. Barker Ltée Cowansville QC

    4492 33 COMPAQ Canada Incorporated Kanata Site Kanata ON

    4734 19 Consoltex Inc. Alexandria ON

    0511 35 Consumers Glass Consumers Glass (Toronto) Toronto ON

    0517 35 Consumers Packaging Inc. Consumers Glass (Brampton) Brampton ON

    0514 35 Consumers Packaging Inc. Consumers Glass (Lavington) Lavington BC

    4449 35 Consumers Packaging Inc. Consumers Glass (Pointe St. Charles) Montréal QC

    0520 35 Consumers Packaging Inc. Consumers Glass (Scoudouc) Scoudouc NB

    Tableau supplémentaire 1 (suite)10

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 4048 36 Consumers’ Co-operative Refineries Ltd. Refinery/Upgrader Complex Regina SK/NewGrade Energy Inc.

    5691 29 Copperweld Canada Inc. Sonco Steel Tube Division Brampton ON

    5692 29 Copperweld Canada Inc. Sonco Steel Tube Division Mississauga ON

    5693 29 Copperweld Canada Inc. Sonco Steel Tube Division Brampton ON

    1993 33 Coretec Inc. Plant 1 Scarborough ON

    4502 33 Coretec Inc. Plant 2 Scarborough ON

    4929 27 Corner Brook Pulp & Paper Limited Corner Brook NF

    1263 28 Corporation d’emballage Graphic Canada Transformateur de pellicules d’emballage Terrebonne QC

    5438 59 Cosmair Canada Inc. Usine de Saint-Laurent Saint-Laurent QC

    4878 11 Cott Beverages Canada Calgary Calgary AB

    4879 11 Cott Beverages Canada Surrey Surrey BC

    4877 11 Cott Beverages Canada, Scoudouc NBa Div. of Cott Corporation

    0530 32 Coulter Radiator Calgary AB

    0215 44 Court Galvanizing Ltd. Guelph Plant Guelph ON

    5652 25 Coventry Forest Products Inc. Bolton ON

    4391 16 CPF Dualam Inc. Montréal Montréal QC

    4490 30 Crane Valve Group - Brantford Plant Brantford ON

    3430 37 CREANOVA Canada Inc. Brampton Facility Brampton ON

    3433 37 CREANOVA Canada Inc. Leaside Facility Toronto ON

    0536 07 Crestar Energy Wembley Gas Plant Wembley AB

    1185 27 Crestbrook Forest Industries Crestbrook Forest Industries - Pulp Div. Skookumchuck BC

    0547 37 Crown Chemical Products Inc. Mississauga ON

    3213 30 Crown Cork & Seal Canada Inc. Crown Cork & Seal Canada Inc. - Plt.233 Concord ON

    0538 30 Crown Cork & Seal Canada Inc. Crown Cork & Seal Canada Inc. - Plt.245 Weston ON

    3216 30 Crown Cork & Seal Canada Inc. Crown Cork & Seal Canada Inc. - Plt.244 Concord ON

    0557 30 Crown Cork & Seal Canada Inc. Crown Cork & Seal Canada Inc. - Plt.235 Calgary AB

    3799 30 Crown Cork & Seal Canada Inc. Crown Cork & Seal Canada Inc. - Plt.234 Montréal QC

    3374 27 Crown Packaging Ltd. Paper Mill Division Burnaby BC

    5418 26 Cuisine Cabi-Plus Inc. Coaticook QC

    4787 26 Cuisine Cabico Inc. Ayer’s Cliff QC

    5216 30 Custom Castings Ltd. Winnipeg MB

    5208 99 Custom Environmental Services Ltd. Edmonton Waste Brokerage Facility Edmonton AB

    3523 37 CXY Chemicals Canada Bruderheim Sodium Chlorate Plant Bruderheim ABLimited Partnership

    3517 37 CXY Chemicals Canada CXY Chemicals - Brandon Brandon MBLimited Partnership

    3529 37 CXY Chemicals Canada North Vancouver Plant North Vancouver BCLimited Partnership

    4870 37 CXY Chemicals Canada Ltd. Beauharnois Sodium Chlorate Plant Beauharnois QC

    3520 37 CXY Chemicals Limited Partnership CXY Amherstburg Site Amherstburg ON

    3526 37 CXY Chemicals Limited Partnership Nanaimo Plant Nanaimo BC

    3847 37 CYRO Canada Inc. Niagara Falls ON

    0222 37 Cytec Canada Inc. Welland Plant Niagara Falls ON

    2550 36 D.A. Stuart Inc. Scarborough ON

    4520 55 D.D.M. Plastics Inc. D.D.M. Plastics Tillsonburg ON

    3424 30 DAAM Galvanizing Inc. Edmonton AB

    3478 32 DaimlerChrysler Pillette Road Truck Assembly Plant Windsor ON

    3476 32 DaimlerChrysler AG Windsor Assembly Plant Windsor ON

    0223 27 Daishowa-Marubeni Int’l Peace River Pulp Division Peace River AB

    2754 10 Dallaire Specialites Production Alimentaire Rouyn-Noranda QC

    5665 32 Dana Canada Inc. Parish Light Vehicle Structures Division Thorold ON

    3192 30 Dana Canada Inc. Cambridge-Wix Filtration Products Division Cambridge ON

    5637 30 Dana Canada Inc. Parish Light Vehicle Structures Division St. Marys ON

    Tableau supplémentaire 1 (suite)11

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 4737 32 Dana Canada Inc. Barrie Axle Plant Barrie ON

    4504 30 Dana Canada Inc. Weatherhead Plant St. Thomas ON

    0376 32 Dana Canada Inc., Thorold Plant Thorold ONSpicer Driveshaft Division

    5727 55 Dana Corporation Long Manufacturing Mount Forest ON

    0717 32 Dana Corporation - Cambridge Cambridge ONLong Manufacturing Division

    1583 32 Dana Long Manufacturing Long Manufacturing Mississauga ON

    5427 10 Danone Inc. Usine de Boucherville Boucherville QC

    0227 35 Day Specialties Corp. Midland ON

    0225 30 Daymond Aluminum Chatham ON

    2687 32 Deco Automotive Rexdale ON

    3850 29 Decor Products International Midland ON

    4438 37 Degussa Canada Ltd. Catalyst Division Burlington ON

    0250 37 Degussa Canada Ltd. Gibbons Site Gibbons AB

    4434 37 DEL Laboratories (Canada) Inc. DEL - Barrie Barrie ON

    2722 30 Delhi Industries Brantford Plant Brantford ON

    0231 30 Delhi Industries Inc. Delhi Operations Delhi ON

    3646 30 Delta Faucet Canada London ON

    4899 28 Deluxe Toronto Toronto ON

    4343 37 Demilec Inc. Manufacture de Systèmes d’Uréthane Boisbriand QC

    3143 32 Derlan Aerospace Canada Cambridge Division Cambridge ON

    4594 26 Descor Industries Markham ON

    0577 37 Dextran Products Limited Toronto ON

    2421 37 Diagnostic Chemicals Limited Douglas J. Hennessey Biochemical Centre Charlottetown PE

    4384 37 Dilmont Inc. Mont-Royal QC

    5428 39 Disque Americ Inc. Drummondville QC

    4459 30 Divacco Mississauga ON

    0594 37 DiverseyLever Canada Candiac Candiac QC

    4450 37 DiverseyLever Canada Edmonton Edmonton AB

    2745 37 DiverseyLever Canada London London ON

    0591 37 DiverseyLever Canada Mississauga Mississauga ON

    0600 37 DiverseyLever Canada Winnipeg Winnipeg MB

    0276 29 DNN Galvanizing Windsor ON

    3713 29 Dofasco Inc. Hamilton ON

    2420 39 Domco Inc. Domco Inc. Farnham QC

    4338 29 Domfer Poudres Metalliques Ltée Usine de LaSalle LaSalle QC

    2601 16 Domfoam International Inc. Domfoam Saint-Léonard QC

    4739 29 Dominion Castings Ltd. Hamilton ON

    1495 37 Dominion Colour Corporation Ajax Plant Ajax ON

    1497 37 Dominion Colour Corporation New Toronto Plant Toronto ON

    1197 27 Domtar Papers Cornwall Business Unit Cornwall ON

    4495 33 Domtech Inc. Trenton ON

    0775 27 Donohue Forest Products Inc. Thorold Sector Thorold ON

    4788 27 Donohue Matane Inc. Matane QC

    0245 27 Dopaco Canada Inc. Brampton ON

    4396 37 Dorset Industrial Chemicals Ltd. Chateauguay QC

    2576 32 Dortec Industries Newmarket ON

    4736 10 Dover Flour Mills Cambridge Cambridge ON

    2602 30 Dovercourt Electro Plating Co. Ltd. Toronto ON

    0282 16 Dow Chemical Canada Inc. Dow Chemical Canada Inc. - Weston Weston ON

    3146 37 Dow Chemical Canada Inc. Dow Chemical Canada Inc. - Sarnia Sarnia ON

    0281 16 Dow Chemical Canada Inc. Complexe de Varennes Varennes QC

    4646 37 Dow Chemical Canada Inc. West Coast Distribution Centre North Vancouver BC

    0280 37 Dow Chemical Canada Inc. Western Canada Operations Fort Saskatchewan AB

    Tableau supplémentaire 1 (suite)12

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 3951 32 Downsview Stampings Concord ON

    5423 56 Duchesne et Fils Ltée Yamachiche QC

    2149 30 Duo-fast Industries Canada Inc. Manufacture de clous et agraffes Montréal QC

    0284 37 Duochem Inc. Boucherville QC

    1205 37 DuPont Canada Inc. St. Clair River Site Corunna ON

    3422 18 DuPont Canada Inc. Kingston Site Kingston ON

    1207 37 DuPont Canada Inc. Maitland Site Maitland ON

    0286 37 DuPont Canada Inc. Ajax Performance Coatings Division Ajax ON

    3122 15 Dura Undercushions Ltd. Mont-Royal QC

    4598 30 Dura-Chrome Ltd. Wallaceburg ON

    4496 15 Durabla Canada Ltd. Belleville, Ontario Belleville ON

    0252 37 Dural div. Multibond Dural Plant div. Multibond Dorval QC

    0253 37 Duro-Kote Ltée Les Produits Chimiques Laval QC

    0254 37 Duro-Lak Inc. Duro-Lak Inc. Laval QC

    0256 37 Dustbane Products Ltd. Dustbane Products - Chemical Division Ottawa ON

    5426 26 Dutailier Inc. Usine de fabrication de chaises en bois Saint-Pie QC

    0259 37 Dutch Chemicals Inc. Weston ON

    3090 33 Dynamic & Proto Circuits Inc. Stoney Creek ON

    0653 07 Dynegy Midstream Services Mazeppa Gas Processing Facility Mazeppa AB

    2791 37 Dyno Nobel Ltd., Mont-Wright Dyno Nobel Ltd Plant, Mont-Wright Fermont QC

    4898 35 E-Z-EM Canada Inc., Nystone Division Debert Processing Plant Debert NS

    3185 27 E.B. Eddy Forest Products Ltd. Espanola Division Espanola ON

    5106 27 E.B. Eddy Forest Products Ltd. Island Paper Mills Delta BC

    5446 37 E.QU.I.P. International Inc. Usine de Baie-d’Urfé Baie-d’Urfé QC

    4630 33 Eagle Electric of Canada Ltd. Toronto ON

    5003 25 Eagle Forest Products Miramichi NB

    4836 16 East Coast Converters Limited Donovans Branch Mount Pearl NF

    5010 37 Eastern Environmental Services Sussex NB

    3545 25 Eastern Wood Preservers Cambridge ON

    4497 37 Eastman Chemical Canada Inc. Toronto ON

    4509 30 Easy Heat Ltd. Waterloo ON

    5253 33 Eaton Yale Limited Culter-Hammer Canada Airdrie AB

    5671 32 Eaton Yale Ltd. Engineered Fasteners Operations - Hamilton ONHamilton Plant

    0264 37 Ecolab Ltd. Nuvik Plant Mississauga ON

    1980 27 Eddy Specialty Papers Ottawa/Hull Division Ottawa ON

    0269 41 Edmonton Power Inc. Clover Bar Thermal Generating Station Edmonton AB

    0267 41 Edmonton Power Inc. Genesee Thermal Generating Station Warburg AB

    4563 41 Edmonton Power Inc. Rossdale Thermal Generating Station Edmonton AB

    4498 26 Egan Visual Inc. Woodbridge ON

    3382 37 Eka Chimie Canada Usine de Salaberry-de-Valleyfield Salaberry-de-Valleyfield QC

    0302 37 Eka Chimie Canada Inc. Usine de Magog Magog QC

    4560 30 Electrical Contacts Limited Hanover ON

    4363 30 Electro Finition LaSalle QC

    1492 37 Elf Atochem Canada Bécancour QC

    5408 16 Emballage JT Montréal QC

    5407 16 Emballage St-Jean Ltée Usine de Saint-Jean-sur-Richelieu Saint-Jean-sur-Richelieu QC

    2981 28 Emballages Somerville Emballages Somerville PDC Montréal QC

    3292 27 Emballages Stone (Canada) Inc. Division Chaleurs New Richmond QC

    0271 27 Emballages Stone Canada Emballages Stone Canada (Division Pontiac) Portage-du-Fort QC

    0311 37 Endura Manufacturing Company Ltd. Edmonton AB

    2698 30 Enduro-Niagara, Ltd. Town of Lincoln (Beamsville) ON

    4721 37 Enerchem International Inc. Plant, Technical Centre, Head Office Nisku AB

    0274 59 Energetic Metals Incorporated Stevensville (Fort Erie) ON

    4933 16 Enerlab Inc. Saint-Mathieu-de-Beloeil Saint-Mathieu-de-Beloeil QC

    Tableau supplémentaire 1 (suite)13

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 5231 37 Enroute Industries Corp. Toronto Co-Packer Concord ON

    5249 16 Equinox Industries Ltd. Winnipeg MB

    0315 29 Esco Limited PoHo Foundry Port Hope ON

    0606 29 Esco Limited Port Coquitlam BC

    3886 32 Essex Manufacturing Essex Engine Plant Windsor ON

    2734 37 Ethyl Canada Inc. Ethyl Canada Inc. - Corunna Site Corunna ON

    0319 37 ETI Canada Inc. North Bay Site North Bay ON

    0612 41 Euclid-Hitachi Heavy Equipment Ltd. Guelph ON

    4469 33 Exide Canada Inc. Maple ON

    4790 27 F.F. Soucy Inc. Rivière-du-Loup QC

    0813 37 Fabricant Produits Chimiques Sani-Marc Inc. Victoriaville QC

    5658 15 Fabricushon Ltd. Markham ON

    4499 31 FAG Bearings Ltd. Stratford Stratford ON

    5234 30 Falcon Machinery (1965) Ltd. Winnipeg MB

    1233 06 Falconbridge Limited Strathcona Mill Onaping ON

    1236 29 Falconbridge Limited Smelter Complex Falconbridge ON

    5448 06 Falconbridge Limited Raglan Division Rouyn-Noranda QC

    2815 29 Falconbridge Limited - . Kidd Metallurgical Site District of Cochrane ONKidd Metallurgical Div

    4825 16 Faroex Ltd. Main Plant Gimli MB

    5272 10 Federated Co-op Limited Co-op Feeds Calgary Calgary AB

    5271 10 Federated Co-operatives Ltd. Co-op Feeds Edmonton AB

    0330 37 Ferox Inc. / Laques International Inc. Usine d’Anjou Anjou QC

    1242 39 Fiberez C.M.P. Ltd. Fiberez Bathware Cornwall ON

    1257 27 Fibreco Pulp - a Division of Slocan Fibreco Pulp Taylor BCForest Products Ltd.

    4405 32 Fibrex Composites Inc. Terrebonne QC

    1882 35 Fibrex Insulations Inc. Sarnia ON

    1260 37 Fielding Chemical Technologies Inc. Anachemia Solvents Ltd. Division Mississauga ON

    5105 27 Finlay Forest Industries Inc. Mackenzie BC

    5701 37 Finnan Engineered Products Limited Scarborough ON

    2744 29 Fisher Gauge Limited Otonabee Plant Peterborough ON

    4608 29 Fisher Gauge Limited Trent Plant Peterborough ON

    4842 25 Flakeboard Company Limited Flakeboard St. Stephen NB

    4990 32 Fleet Industries Ltd. Fort Erie ON

    0333 27 Fletcher Challenge Canada Elk Falls Mill Campbell River BC

    1486 27 Fletcher Challenge Canada Mackenzie Pulp Mackenzie BCPulp Operations Ltd.

    3890 39 Flextile Ltd. Etobicoke ON

    0711 37 Flint Ink Corporation Concord Facility Concord ON

    5256 37 Flint Ink North America Corporation Winnipeg Winnipeg MB

    3272 37 FMC of Canada Limited FMC of Canada Limited Prince George Prince George BC

    2422 16 Foamex Canada Inc. Foamex Toronto Toronto ON

    0188 35 Fonderie Generale du Canada Lachine QC

    4577 29 Fonderie St-Romuald Inc. Saint-Romuald QC

    4371 31 Fonderies Canadiennes d’Acier Ltée Fonderie de Montréal Montréal QC

    3279 32 Ford Electronics Manufacturing Corp. Markham Electronics Plant Markham ON

    1215 32 Ford Motor Company Ontario Truck Oakville ON

    3416 29 Ford Motor Company Windsor Casting Plant Windsor ON

    1269 29 Ford Motor Company Essex Aluminum Plant Windsor ON

    3883 32 Ford Motor Company St. Thomas Assembly Plant St. Thomas ON

    3419 32 Ford Motor Company Oakville Assembly Plant Oakville ON

    4416 29 Ford Motor Company of Canada Limited Windsor Aluminum Plant Windsor ON

    4781 32 Ford of Canada Windsor Engine Plant Windsor ON

    5725 32 Formet Industries St. Thomas ON

    Tableau supplémentaire 1 (suite)14

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 4378 27 Formica Canada Inc. Saint-Jean-sur-Richelieu QC

    4740 32 Formulated Coatings Brampton ON

    4599 36 Forsythe Lubrication Associates Ltd. Forsythe Lubrication Hamilton ON

    0462 27 Fort James Corporation Fort James - Marathon, Ltd. Marathon ON

    4465 28 FPC Flexible Packaging Corporation Toronto ON

    1659 32 Frank Fair Industries Ltd. Winnipeg MB

    1221 27 Fraser Papers Inc. (Canada) Edmundston Operations Edmundston NB

    5005 41 Friede Goldman Newfoundland Marystown NF

    2536 37 Frontier Printing Inks Ltd. Concord Plant Concord ON

    1227 30 Frost Wire Products Ltd. Hamilton ON

    4626 99 Fused Metals Inc. Georgetwon ON

    2451 37 G.E. Plastics Canada Cobourg Cobourg ON

    4854 37 G.F. Thompson Company Limited Newmarket ON

    4401 37 G.H. Chemicals Ltd. Saint-Hyacinthe QC

    4741 27 Gallaher Thorold Paper Co. Thorold ON

    4576 30 Galvan Metal Inc. Saint-Léonard QC

    5626 39 Galvcast Mfg. Inc. 30 & 16 Foot Kettles Acton ON

    4500 29 Gamma Foundries Limited Richmond Hill ON

    4924 16 Garaga Doors (2000) Inc. Usine de Barrie Ontario Barrie ON

    5419 18 Garlock du Canada Ltée Division Textile Sherbrooke QC

    2474 16 Garneau Inc. Nisku AB

    3877 15 Gates Canada Inc. Belt Manufacturing Brantford ON

    3880 15 Gates Canada Inc. Hose Manufacturing Brantford ON

    4423 10 Gay Lea Foods Guelph Plant Guelph ON

    3254 32 GE Canada GE Moteurs d’avions Bromont QC

    1281 33 GE Lighting, Canada Oakville Lamp Plant Oakville ON

    1292 37 GE Silicones Canada CanSpec Facility Pickering ON

    5101 37 Gemini Packaging Ltd. Richmond BC

    0351 15 GenCorp Canada Inc. GenCorp Vehicle Sealing Welland ON

    0344 37 General Chemical Canada Limited Thorold Plant Thorold ON

    4347 37 General Chemical Canada Limited Salaberry-de-Valleyfield Plant Salaberry-de-Valleyfield QC

    1290 37 General Chemical Canada Limited Amherstburg Plant Amherstburg ON

    1287 33 General Electric Canada Inc. Peterborough. Peterborough ON

    3388 39 General Latex Canada Ltd. Brampton ON

    3766 32 General Motors of Canada Limited Diesel Division London ON

    3221 33 General Motors of Canada Limited Oshawa Battery Plant Oshawa ON

    3893 32 General Motors of Canada Limited Oshawa Car Assembly Plant Oshawa ON

    3870 32 General Motors of Canada Limited Oshawa Truck Assembly Centre Oshawa ON

    3231 32 General Motors of Canada Limited St. Catharines - Engine St. Catharines ON

    3223 32 General Motors of Canada Limited St. Catharines Engine - Welland Ave. St. Catharines ON

    3227 32 General Motors of Canada Limited St. Catharines Components St. Catharines ON

    3895 32 General Motors of Canada Limited Ste Therese Assembly Plant Boisbriand QC

    4448 32 General Motors of Canada Limited Oshawa South Stamping Plant Oshawa ON

    3229 32 General Motors of Canada Limited Windsor Transmission Windsor ON

    4501 31 General Refrigeration Inc. Concord Plant & Offices Concord ON

    3768 59 General Scrap Winnipeg MB

    2770 30 Genfast Manufacturing Company Brantford ON

    0354 33 Gennum Corporation Landmark Facility Burlington ON

    0355 37 Geon Canada Inc. Scotford Plant Fort Saskatchewan AB

    1300 37 Geon Canada Inc. Niagara Plant Thorold ON

    4359 37 Geon Canada Inc. Lindsay Plant Lindsay ON

    4358 37 Geon Canada Inc. Orangeville Compound Plant Orangeville ON

    2277 37 Geon Canada Inc. Orangeville Plasticizer Plant Orangeville ON

    4357 37 Geon Canada Inc. Saint-Rémi Plant Saint-Rémi QC

    5270 16 Geoplast Extrusion Winnipeg MB

    Tableau supplémentaire 1 (suite)15

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 5659 27 Georgia Pacific Canada Thorold Thorold ON

    4169 29 Gerdau Courtice Steel Inc. Cambridge ON

    5246 59 Gerdau MRM Steel Inc. Mandak Metal Processors Selkirk MB

    1651 29 Gerdau MRM Steel Inc. MRM Steel Selkirk MB

    1461 32 GKN Sinter Metals St. Thomas Ltd. St. Thomas ON

    5707 37 Glaxo Wellcome Inc. Glaxo Wellcome Canada Mississauga ON

    5750 33 Glendale International Corporation Graphico Precision Scarborough ON

    5610 26 Global Upholstery Inc. Global Upholstery Downsview ON

    0358 16 Glopak Inc. Usine Montréal QC

    0360 25 Goodfellow Inc. Delson Delson QC

    0359 25 Goodfellow Inc. Saint-André Est Saint-André Est QC

    0676 15 Goodyear Canada Inc. Production CentroPneus div Goodyear Saint-Jean-sur-Richelieu QC

    1316 15 Goodyear Canada Inc. Goodyear Canada Otr Centre North Bay ON

    1310 15 Goodyear Canada Inc. Owen Sound Plant Owen Sound ON

    1313 15 Goodyear Canada Inc. Collingwood Hose Plant Collingwood ON

    1319 15 Goodyear Canada Inc. Bowmanville Plant Bowmanville ON

    1325 15 Goodyear Canada Inc. Goodyear Québec City Québec QC

    1307 15 Goodyear Canada Inc. Goodyear Salaberry-de-Valleyfield Salaberry-de-Valleyfield QC

    2998 15 Goodyear Canada Inc. Medicine Hat Plant Medicine Hat AB

    1322 15 Goodyear Tire & Rubber Company Goodyear Canada Inc. Napanee Plant Napanee ON

    2392 37 Grace Canada, Inc. Grace Construction Products Ajax ON

    5451 37 Grace Canada, Inc. Grace Construction Products Edmonton AB

    2395 37 Grace Canada, Inc. Grace Construction Products Montréal QC

    5452 37 Grace Canada, Inc. Grace Construction Products Vancouver BC

    0361 16 Graham Products Ltd. Inglewood ON

    5445 39 Granirex Inc. Thetford Plant Thetford Mines QC

    4559 25 Grant Forest Products Inc. OSB Plant Englehart ON

    1332 49 Greater Vancouver Regional District Capilano Chlorination District of North Vancouver BC

    1336 49 Greater Vancouver Regional District Coquitlam Chlorination Coquitlam BC

    1334 49 Greater Vancouver Regional District Seymour Chlorination District of North Vancouver BC

    1338 49 Greater Vancouver Regional District Annacis Island Wastewater Treatment Plant Delta BC

    1342 49 Greater Vancouver Regional District Lions Gate Wastewater Treatment Plant West Vancouver BC

    0362 49 Greater Vancouver Sewerage Burnaby Incinerator Burnaby BCand Drainage District

    5751 29 Greening Donald Co. Ltd. Corporate Office/Orangeville Plant Orangeville ON

    5752 29 Greening Donald Co. Ltd. Erin Plant Erin ON

    1344 29 Griffin Canada Inc. Winnipeg MB

    5644 99 Griffith Micro Science, Inc. Toronto Plant Scarborough ON

    0373 37 Groulx-Robertson Ltée Centre de production et distribution Pointe-Claire QC

    3248 09 Ground Control (Sudbury) Limited Sudbury ON

    4505 32 Ground Effects Ltd. Plant #1 Windsor ON

    4792 10 Groupe Lactel société en commandite Groupe Lactel (Beauceville) Beauceville QC

    4793 10 Groupe Lactel société en commandite Groupe Lactel (Chambord) Chambord QC

    4390 25 Groupe Légaré Les Industries Légaré Ltée Saint-Raymond QC

    4889 10 Growmark, Inc. Peterborough Feed Plant Peterborough ON

    2409 33 GSW Water Heating Company GSW Fergus ON

    1356 37 Guardian Chemicals Inc. Fort Saskatchewan AB

    5679 35 Guardian Industries Canada Tillsonburg Tillsonburg ON

    4023 35 Guardian Industries Canada Corp. Rexdale ON

    5689 35 Guardian Industries Canada Corp. Erin Erin ONFiberglass Div.

    2560 25 Guelph Utility Pole Company Ltd. Guelph ON

    2454 37 Guertin Bros. Coatings & Sealants Ltd. Guertin Bros. Winnipeg MB

    1362 07 Gulf Midstream Services Ltd. Gulf - Brazeau Gas Plant Drayton Valley AB

    1368 07 Gulf Midstream Services Ltd. Morrin Ghost Pine Gas Plant Morrin AB

    Tableau supplémentaire 1 (suite)16

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 1370 07 Gulf Midstream Services Ltd. Nordegg River Gas Plant Rocky Mountain House AB

    1372 07 Gulf Midstream Services Ltd. Rimbey Gas Plant Rimbey AB

    1374 07 Gulf Midstream Services Ltd. Strachan Gas Plant Rocky Mountain House AB

    5742 30 H&S Heat Treating Plant 2 Barrie ON

    0380 37 H.B. Fuller Canada Inc. Mississauga Facility Mississauga ON

    5713 55 H.E. Vannatter Ltd. Wallaceburg facility Wallaceburg ON

    1407 37 H.L. Blachford Ltd. H.L. Blachford Mississauga Mississauga ON

    4838 49 Halifax Regional Water Commission J. Douglas Kline Water Supply Plant Hammonds Plains NS

    5007 49 Halifax Regional Water Commission Lake Major Water Treatment Plant Cherrybrook NS

    0374 37 Halltech Inc. Scarborough ON

    4711 32 Hamilton Radiator Parkdale Hamilton ON

    4939 15 Hamilton-Kent Toronto ON

    2751 33 Hammond Manufacturing Southgate Transformer Facility Guelph ONCompany Limited

    5717 37 Hancock Petro Prod. Inc. (Lloydminster) Stanchem Inc. / co Hancock Lloydminster SK

    4376 35 Harbison-Walker Refractories, Marelan Plant Grenville QCGlobal-GIX Canada Inc.

    0375 30 Harbour Industries Canada Farnham QC

    1383 27 Harmac Pacific Inc. Harmac Operations Nanaimo BC

    5229 56 Harris Steel Services Ltd. Harris Rebar Leduc AB

    5740 32 Harvard Industries, Inc. Trim Trends Canada Limited Dundalk ON

    2408 29 Hastings Brass Foundry Ltd. Vancouver BC

    5715 37 HCI Stanchem Inc. Alpack (Fort Saskatchewan) Leduc AB

    5716 37 HCI Stanchem Inc. Anvil Range, Yukon Faro YT

    5714 37 HCI Stanchem Inc. Hamilton Harbour Facility Hamilton ON

    2183 37 HCI Stanchem Inc. Leduc, Alberta, Facility Leduc AB

    5719 37 HCI Stanchem Inc. Montank - Montréal Port Facility Montréal QC

    5720 37 HCI Stanchem Inc. Neufeld Holdings Inc. Grande Prairie AB

    5718 37 HCI Stanchem Inc. Somavrac - Trois-Rivières Trois-Rivières QC

    2195 37 HCI Stanchem Inc. Saint-Ambroise, Montréal Montréal QC

    2189 37 HCI Stanchem Inc. Titan Road, Ontario Toronto ON

    2291 37 HCI Stanchem Inc. Travis - Calgary Facility Calgary AB

    2201 37 HCI Stanchem Inc. Vancouver - Terminal Avenue Vancouver BC

    2186 37 HCI Stanchem Inc. Winnipeg Site Winnipeg MB

    1391 35 Heckett MultiServ Canada Plant 14 Hamilton ON

    1394 35 Heckett MultiServ Canada Plant 17 Nanticoke ON

    1397 35 Heckett MultiServ Canada Plant 48 Contrecoeur QC

    1388 35 Heckett MultiServ Canada Plant 8 Hamilton ON

    0383 37 Helmitin Canada Inc. Toronto ON

    4717 29 Henderson Barwick Inc. Brockville ON

    0384 37 Henkel Canada Limited Toronto Plant Toronto ON

    1401 37 Henkel Canada Limited Henkel Surface Technologies Toronto ON

    0389 30 Heritage Silversmiths Inc. Perth ON

    4302 19 Herzog Rope Ltd. Richmond BC

    3827 03 High Liner Foods Incorporated Lunenburg Division Lunenburg NS

    3356 06 Highland Valley Copper Corporation Highland Valley Copper Logan Lake BC

    4716 30 Hobart Brothers of Canada - ITW Welding Products Group Woodstock ONan ITW Canada Company

    1417 02 Hoffmann LaRoche Limited Cambridge Premix Cambridge ON

    1418 02 Hoffmann LaRoche Limited High River Premix High River AB

    5754 30 Holly’s Anodizing Service Ltd. Weston ON

    0393 37 Home Hardware Stores Ltd. Paint & Home Products Division Burford ON

    0394 06 Homestake Canada Inc. Nickel Plate Mine Above Hedley BC

    0397 32 Honda of Canada Mfg., Alliston Plant 1 Alliston ONa Div. of Honda Canada Inc.

    Tableau supplémentaire 1 (suite)17

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 5744 32 Honda of Canada Mfg., Alliston Plant 2 Alliston ONa Div. of Honda Canada Inc.

    4649 37 Hostmann-Steinberg Limited Brampton Brampton ON

    4887 83 Hotz Environmental Services Inc. Hamilton ON

    4986 37 Houghton Canada Inc. Toronto Plant Toronto ON

    1419 27 Howe Sound Pulp and Paper Limited Howe Sound Pulp and Paper Mill Port Mellon BC

    0400 27 Howell Packaging Limited Burlington ON

    3414 29 Hudson Bay Mining and HBM&S Co., Ltd. - Metallurgical Complex Flin Flon MBSmelting Company Ltd.

    3412 06 Hudson Bay Mining and HBM&S Co., Ltd. - Ruttan Mill Leaf Rapids MBSmelting Company Ltd.

    3411 06 Hudson Bay Mining and HBM&S Co., Ltd. - Snow Lake Mill Snow Lake MBSmelting Company, Ltd.

    1422 45 Hudson General Aviation Services Inc. St. John’s NF

    1423 45 Hudson General Aviation Services Inc. Elmsdale NS

    1426 45 Hudson General Aviation Services Inc. Gloucester ON

    1427 45 Hudson General Aviation Services Inc. Mississauga ON

    1428 45 Hudson General Aviation Services Inc. Calgary AB

    1429 45 Hudson General Aviation Services Inc. Richmond BC

    5410 45 Hudson General Aviation Services Inc. Edmonton AB

    4039 37 Huntsman Chemical Company Mansonville Plant Mansonville QCof Canada Inc.

    1436 37 Huntsman Corporation Canada Inc. Guelph Plant Guelph ON

    5756 39 Husky Injection Molding Systems Ltd. Bolton Campus Bolton ON

    0403 36 Husky Oil Operations Limited Husky Lloydminster Heavy Oil Refinery Lloydminster AB

    0409 07 Husky Oil Operations Limited Husky Oil Lloydminster Upgrader Lloydminster SK

    0405 36 Husky Oil Operations Limited Prince George Refinery Prince George BC

    1439 07 Husky Oil Operations Limited Rainbow Lake Processing Plant Rainbow Lake AB

    0407 07 Husky Oil Operations Limited Ram River Gas Plant Rocky Mountain House AB

    3807 37 Hydro Agri Canada L.P. Hydro Agri Maitland Maitland ON

    1802 37 Hydro Agri Canada L.P. Montréal Montréal QC

    1801 37 Hydro Agri Canada L.P. Sainte-Rosalie Sainte-Rosalie QC

    1443 49 Hydro-Québec Centrale de Tracy Tracy QC

    1445 49 Hydro-Québec Centrale nucléaire Gentilly II Bécancour QC

    0390 32 Héroux Inc. Division trains d’atterrissage Longueuil QC

    2446 35 I-XL Industries Ltd. Medicine Hat Brick & Tile Plant Medicine Hat AB

    1447 33 IBM Canada Ltée IBM Canada Ltée, Bromont Bromont QC

    0420 37 ICI Canada Inc. McMasterville Complex McMasterville QC

    1458 37 ICI Canada Inc. Concord ON

    5640 37 ICI Canada Inc. Delta BC

    2852 39 ICI Canada Inc. ICI Explosifs, Brownsburg Brownsburg QC

    0421 16 ICL Engineering Ltd. Richmond BC

    0422 16 Icynene Inc. Icynene Inc. - Processing Plant Mississauga ON

    4406 30 Ifascroupe Inc. Galvano Beloeil QC

    0449 30 Ifascroupe Inc. Infasco Div. Marieville QC

    4606 33 Ilsco of Canada Limited Mississauga ON

    1742 06 IMC Global Inc. IMC Kalium Colonsay Colonsay SK

    2263 27 Imperial Home Decor Group (Canada) ULC Brampton ON

    3698 36 Imperial Oil IOL Dartmouth Refinery Dartmouth NS

    3701 36 Imperial Oil IOL Nanticoke Refinery Nanticoke ON

    3704 36 Imperial Oil IOL Sarnia Refinery Sarnia ON

    3707 36 Imperial Oil IOL Strathcona Refinery Edmonton AB

    1464 37 Imperial Oil Sarnia Chemical Plant Sarnia ON

    0434 07 Imperial Oil Resources Limited Golden Spike Gas Conservation Plant Devon AB

    5238 07 Imperial Oil Resources Limited West Pembina Gas Plant Drayton Valley AB

    Tableau supplémentaire 1 (suite)18

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 0424 07 Imperial Oil Resources Limited Bonnie Glen Gas Plant Thorsby AB

    0442 07 Imperial Oil Resources Limited Cold Lake Heavy Oil Plants Grande Centre AB

    0430 07 Imperial Oil Resources Limited Leduc Woodbend Gas Conservation Plant Devon AB

    0428 07 Imperial Oil Resources Limited Norman Wells Crude Production Facil. Norman Wells NT

    0426 07 Imperial Oil Resources Limited Quirk Creek Gas Plant Millarville AB

    0438 07 Imperial Oil Resources Limited Redwater Gas Conservation Plant Redwater AB

    4744 28 Imprimeries Québecor Canada Imprimerie Québecor Graphique-Couleur Laval QC

    4745 28 Imprimeries Québecor Canada Imprimerie Québecor L’Eclaireur Beauceville QC

    0452 30 IMT Corporation Forge Division Port Colborne ON

    1465 06 Inco Limited Central Mills Copper Cliff ON

    1467 06 Inco Limited Copper Cliff Nickel Refinery Copper Cliff ON

    0444 29 Inco Limited Copper Cliff Smelter Complex Copper Cliff ON

    1469 06 Inco Limited Copper Refinery Copper Cliff ON

    1471 29 Inco Limited Inco Limited Port Colborne Refinery Port Colborne ON

    1473 29 Inco Limited Manitoba Division Thompson MB

    5733 30 Indalco Alloys Inc. Mississauga ON

    1480 29 Indalloy, Division of Caradon Toronto ON

    2603 35 Independent Mirror Industries Inc. Manufacturing Plant & Head Office Rexdale ON

    5620 37 Industrial Coatings Co. Weston ON

    3142 30 Industrial Containers Ltd. Brampton ON

    4936 99 Industrial Environmental Services Inc. Debert Treatment Centre Debert NS

    4995 39 Industrial Galvanizing Co. Ltd. Calgary AB

    4718 19 Industrial Glove & Garment Ltd. Cleaning Plant Whitby ON

    1528 27 Industries James Maclaren Inc. Industries James Maclaren Inc. Thurso QCDivision de la pâte Kraft

    2547 16 Industries REHAU, Incorporated Baie-d’Urfé Facility Baie-d’Urfé QC

    4794 31 Industries Tanguay Saint-Prime Saint-Prime QC

    4612 30 Infasco Nut Mississauga ON

    2439 30 Inglis Limitée Division de Montmagny Montmagny QC

    0455 56 Ingot Metal Company Limited Weston ON

    5243 35 Inland Cement Limited Edmonton Plant Edmonton AB

    1598 06 Inmet Mining Corporation Winston Lake Division Schreiber ON

    4623 26 Inscape Scarborough Scarborough ON

    5753 26 Inscape Holland Landing Holland Landing ON

    2582 16 Integram Windsor Seating Tecumseh ON

    0459 37 Intergen Biomanufacturing Corporation Toronto Manufacturing Plant Toronto ON

    1510 06 International Minerals & K1 Plant of IMC Kalium Esterhazy SKChemical (Canada) Ltd. Partnership

    1513 06 International Minerals & Chemical Plant of IMC Kalium Esterhazy SK(Canada) Ltd. Partnership

    3759 28 International Wallcoverings Ltd. Brampton Plant Brampton ON

    4826 37 Interprovincial Cooperative Ltd. Chemical Plant Winnipeg MB

    1516 16 Intertape Polymer Group Woven Products Truro Plant Truro NS

    2390 16 Intertec Systems St Mary’s Facility St. Marys ON

    1484 25 IPB International Inc. Usine de Tracy Tracy QC

    1714 25 IPB-WPI International Inc. Newfoundland Hardwoods Division Clarenville NF

    5240 16 IPEX Inc. Fabrication Plant Edmonton AB

    4617 16 IPEX Inc. IPEX Fabricated Fittings Mississauga ON

    4712 16 IPEX Inc. Flexible Products Division Toronto ON

    4904 49 Iroquois Falls Power Corp. Iroquois Falls G.S. Iroquois Falls ON

    4101 36 Irving Oil Limited Refining Division Saint John NB

    5002 37 Irving Oil Limited Lubricants Division Saint John NB

    3394 27 Irving Paper Saint John NB

    2604 27 Irving Pulp & Paper, Ltd./ Irving Pulp & Paper Saint John NBIrving Tissue Company and Irving Tissue Company

    Tableau supplémentaire 1 (suite)19

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 4362 35 Isolation Manson Inc. Brossard QC

    3649 29 Ispat Sidbec Inc. Aciérie Contrecoeur QC

    4381 29 Ispat Sidbec Inc. Laminoir a froid Contrecoeur QC

    3655 29 Ispat Sidbec Inc. Sidbec-Feruni (Ispat) Inc. Contrecoeur Contrecoeur QC

    3651 29 Ispat Sidbec Inc. Tuberie Montréal QC

    1519 33 ITL Circuits Integrated Technology Ltd. ITL Circuits Markham ON

    0448 15 ITL Industrial Tires Mississauga ON

    1520 29 Ivaco Rolling Mills L’Orignal ON

    4746 30 J&K Die Casting Ltd. Scarborough ON

    1572 27 J.D. Irving Ltd. Lake Utopia Paper St. George NB

    3989 16 Jacobs & Thompson Inc. Weston ON

    0464 25 Jan Woodlands Ltd. Wolman Pressure Treating Plant L’Amable ON

    2891 37 JemPak Canada Inc. Oakville Plant Oakville ON

    5709 16 Jet Moulding Compounds (1996) Ltd. Jet Moulding Compounds (1996) Ltd. Ajax ON

    0465 06 JM Asbestos Inc. Asbestos QC

    1534 31 John Deere Limited John Deere Welland Works Welland ON

    0466 37 John E. Goudey Manufacturing Ltd. Toronto ON

    5749 16 Johns Manville Canada Inc. Cornwall Plant Cornwall ON

    2630 35 Johns Manville Canada Inc. Innisfail Plant Innisfail AB

    4747 16 Johnson Controls Limited Headrest Plant (ASG) Tillsonburg ON

    1539 16 Johnson Controls Limited Orangeville (ASG) Orangeville ON

    3613 16 Johnson Controls Limited Seating Plant (ASG) Tillsonburg ON

    3991 39 Johnson Matthey Limited Precious Metals Division Brampton ON

    5761 29 Johnson Matthey Limited Precision Castings St. Catharines ON

    5439 28 Jonergin division d’Invesprint Jonergin Saint-Hubert QCCorporation

    5649 29 Kaiser Aluminum & Chemical of Kaiser London London ONCanada Ltd.

    3949 32 Karmax Heavy Stamping Milton ON

    4506 17 Kaufman Footwear Plant # 1 Kitchener ON

    4508 17 Kaufman Footwear Plant # 2 Kitchener ON

    1541 29 Kawneer Company Canada Ltd. Lethbridge Lethbridge AB

    2932 16 Keilhauer Cobourg Cobourg ON

    3965 37 KelCoatings Limited Manufacturer of Industrial Coatings London ON

    4439 10 Kellogg Canada Inc. London Plant London ON

    1544 55 Kelsey-Hayes Canada Ltd. Woodstock Division Woodstock ON

    5667 09 Kennecott Canada Exploration Inc. Thunder Bay ON

    4621 26 KI Pembroke, Inc. Pembroke ON

    2917 27 Kimberly Clark Inc. Kimberly Clark Huntsville Mill Huntsville ON

    2607 27 Kimberly-Clark Corporation Kimberly-Clark Forest Products, Inc. Terrace Bay ON

    0815 27 Kimberly-Clark Inc. Kimberly Clark Nova Scotia New Glasgow NS

    1555 30 Kindred Industries Limited Kindred Industries Midland ON

    1568 06 Kinross Gold Corporation Macassa Mine Kirkland Lake ON

    4750 06 Kinross Gold Corporation Timmins Operations Schumacher ON

    1770 49 Kirkland Lake Power Corp. Kirkland Lake Generating Station Kirkland Lake ON

    0476 25 Kitchencraft of Canada Ltd. Manufacturing Plant Winnipeg MB

    4595 39 Kitchener Fibreglass Bridge Street Kitchener ON

    0477 36 Kleen-Flo Tumbler Industries Ltd. Brampton ON

    4768 83 KMS Peel Inc. Peel Energy from Waste Facility Brampton ON

    4751 26 Knoll North America Corp. Main Plant Toronto ON

    4752 26 Knoll North America Corp. Metals Plant Woodbridge ON

    4753 26 Knoll North America Corp. Screens Plant Woodbridge ON

    0478 39 Kodak Canada Inc. Toronto ON

    5743 16 Korlin Concentrates Stratford ON

    1560 37 Korzite Coatings Inc. Korzite Coatings Guelph ON

    Tableau supplémentaire 1 (suite)20

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 4748 29 KP Bronze Ltd. KP Bronze Plant Aurora ON

    4441 10 Kraft Canada Inc. Cheese Operations - Ingleside Ingleside ON

    4442 10 Kraft Canada Inc. Cheese Operations - Williamstown Williamstown ON

    3081 10 Kraft Canada Inc. Cobourg Plant Cobourg ON

    4923 10 Kraft Canada Inc. Usine de LaSalle LaSalle QC

    4361 10 Kraft Canada Inc. Usine Mont-Royal Mont-Royal QC

    5670 10 Kraft Foods Canada Ltd. Scarborough Plant Toronto ON

    1561 37 KRONOS Canada, Inc. Varennes QC

    4637 32 Krupp Fabco Windsor Windsor ON

    4912 32 Krupp Fabco Company Dresden ON

    4891 32 Krupp Fabco Inc. Ridgetown Plant Ridgetown ON

    2748 16 KT Industries Ltd. Winnipeg MB

    2578 32 KTM Locks Concord ON

    4749 39 KUB Coatings Corporation Kingston ON

    0701 29 Kubota Metal Corporation, Fahramet Div. Kubota Metal Corporation Orillia ON

    3111 30 Kuntz Electroplating Inc. Kitchener ON

    0715 30 L&M Screw Machine Products Limited North York ON

    0308 37 L’environnement Eaglebrook Québec Ltée Varennes QC

    5458 26 L.F.P. Canada Inc. Usine de fabrication de chaises en bois Joliette QC

    3107 11 La Brasserie Labatt Limitée Brasserie Labatt Limitée LaSalle QC

    5422 39 La compagnie américaine Montréal Montréal-Est QCde fer et métaux

    4340 27 La Compagnie Gaspésia Limitée Chandler QC

    4364 30 La Compagnie Ideal Security Inc. LaSalle QC

    4365 30 La Compagnie Ideal Security Inc. LaSalle QC

    4984 30 La Corporation Corbec Division Québec Québec QC

    4988 30 La Corporation Corbec Division Montréal Lachine QC

    0214 37 La Corporation des rubans adhésifs Vibac du Canada Montréal QCVibac du Canada

    2356 35 La Verrerie Walker Ltée Anjou QC

    1564 06 LAB Chrysotile Inc. Black Lake QC

    2464 11 Labatt Breweries of British Columbia New Westminster Plant New Westminster BC

    2838 11 Labatt Breweries Ontario London ON

    2841 11 Labatt Breweries Ontario Metro Plant Etobicoke ON

    4366 37 Laboratoire Atlas Inc. Saint-Léonard QC

    1565 37 Laboratoires Choisy Ltée Louiseville QC

    0702 35 Lafarge Canada Inc. Richmond Cement Plant Richmond BC

    3855 29 Lake Erie Steel Company Ltd. Nanticoke ON

    3769 59 Lakehead Scrap Metals Thunder Bay ON

    5232 10 Lakeside Feeders Ltd. Lakeside Packers Brooks AB

    0705 10 Lallemand Inc. Usine Montréal Montréal QC

    1575 10 Lantic Sugar Limited Saint John Refinery Saint John NB

    1578 30 Laurel Steel Burlington ON

    0257 37 Lavo Ltée Montréal QC

    1580 28 Lawson Mardon Packaging Lawson Mardon - Toronto Toronto ON

    4518 28 Lawson Mardon Packaging Lawson Mardon - Weston Weston ON

    4431 16 LDM Technologies Company Leamington ON

    5420 28 Le groupe de Décoration IHDG ULC Sherbrooke QCDomiciliaire Impérial (Canada) ULC

    1329 15 Le Manufacturier Granford Inc. Saint-Alphonse de Granby QC

    0708 55 Lear Corporation Canada Inc. Lear Corporation Ajax Ajax ON

    3590 37 Lepage Division of Henkel Canada Ltd. Division of Henkel Brampton ON

    0447 11 Les Distillateurs unis du Canada Inc. Usine de Salaberry-de-Valleyfield Salaberry-de-Valleyfield QC

    5411 30 Les Aciers Canam Boucherville Boucherville QC

    5412 30 Les Aciers Canam Laval Laval QC

    Tableau supplémentaire 1 (suite)21

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 4796 30 Les Aciers Canam Saint-Gédéon Saint-Gédéon QC

    4722 10 Les Aliments Borden Canada Usine Notre-Dame Montréal QC

    1639 11 Les Brasseries Molson Les Brasseries Molson Région du Québec Montréal QC

    4575 52 Les Emballages Knowlton Inc. Lac Brome QC

    4797 30 Les Forges de Sorel Inc. Saint-Joseph-de-Sorel QC

    4574 37 Les Industries Norchem Inc. Manufacturers of detergents and Vimont-Laval QCspecialty cleaning products

    0099 06 Les Mines Agnico-Eagle Division Laronde Cadillac QC

    3276 06 Les Mines McWatters Inc. Division Mine Sigma Val-d’Or QC

    2935 06 Les Mines McWatters Inc. Mine Kiena Dubuisson QC

    3395 29 Les Poudres Métalliques du Québec Ltée Tracy QC

    0100 37 Les Produits Agro-B Inc. Mercier QC

    4888 37 Les Produits Chimiques BGR Inc. Usine de Pointe-Claire Pointe-Claire QC

    4321 37 Les Produits Chimiques Delmar Inc. LaSalle QC

    5409 39 Les Produits Non-Ferreux Gauthier Inc. Montréal QC

    4850 37 Les Revêtements Polyval Inc. Boisbriand QC

    5449 99 Les Services Safety-Kleen (Mercier) Ltée Mercier QC

    5455 77 Les Services Safety-Kleen (Québec) Ltée Thurso Thurso QC

    5454 99 Les Services Safety-Kleen (Québec) Ltée Sainte-Catherine Sainte-Catherine QC

    2100 06 Les Services T.M.G. Inc. La Mine Niobec Saint-Honoré (Martel) QC

    4389 30 Les technologies industrielles SNC Inc. Usine de Saint-Augustin Saint-Augustin-de-Desmaures QC

    4388 37 Les technologies industrielles SNC Inc., Division LeGardeur Le Gardeur QCdiv. Le Gardeur

    0848 29 Lethbridge Iron Works Lethbridge AB

    3658 37 Lever Pond’s - a Division of UL Canada Inc. Toronto ON

    4437 33 Lightning Circuits Inc. Lightning Circuits Niagara-on-the-Lake ON

    3815 37 Lilly Industries, Inc. London ON

    1353 37 Lilly Industries, Inc. Cornwall ON

    4521 30 Lincoln Electric Co. of Canada Ltd. Toronto ON

    3068 10 Lipton, a division of UL Canada Inc. Rexdale Plant Rexdale ON

    3233 29 Litton Systems Canada Limited, Kester Solder Brantford ONKester Solder Division

    0716 30 Locweld Inc. Candiac QC

    3854 29 Lofthouse Brass Manufacturing Co. Ltd. Burks Falls Burks Falls ON

    3853 29 Lofthouse Brass Manufacturing Limited Whitby Whitby ON

    4756 32 Long Manufacturing Ltd. Long Manufacturing Ltd. Oakville Oakville ON

    2363 25 Longlac Wood Industries Inc. Longlac ON

    0718 25 Louisiana-Pacific Canada LP Dawson Creek OSB Dawson Creek BCDawson Creek Ltd.

    4881 25 Louisiana-Pacific Canada Ltd. LP Swan Valley OSB Minitonas MB

    2478 25 LPB Poles Inc. Masson-Angers QC

    3593 37 Lubrizol Canada Limited Lubrizol Canada Niagara Falls ON

    1547 29 Lucas Varity / Kelsey-Hayes Canada Ltd. Eureka Foundry Division Woodstock ON

    1585 06 Luscar Ltd., Coal Valley Mine Coal Valley Mine Edson AB

    4639 30 M&M Plating Inc. Scarborough ON

    1662 30 M. Stanton Electroplating Ltd. Scarborough ON

    4618 30 M.S. Chambers and Son Chambers of Canada Limited Mississauga ON

    4323 16 MAAX Inc. Acrylica Sainte-Marie QC

    4916 16 MAAX Inc. Fibre de Verre Moderne - usine 5 Tring-Jonction QC

    4324 16 MAAX Inc. Fibre de Verre Moderne - usine 4 Tring-Jonction QC

    4325 16 MAAX Inc. Fibre de Verre Moderne - usine 6 Tring-Jonction QC

    5263 16 Maax Westco Inc. Airdrie Airdrie AB

    0721 37 Macco Organiques Inc. Usine de Salaberry-de-Valleyfield, B.24 Salaberry-de-Valleyfield QC

    1588 37 MacDermid Chemicals Inc. Mississauga ON

    Tableau supplémentaire 1 (suite)22

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 0722 37 MacDonald and White Varnish MacDonald and White Windsor ONand Paint Co. Ltd.

    0725 27 MACtac Canada Ltd./Ltée MACtac Canada Brampton ON

    4799 30 Magotteaux Inc. Magotteaux Canada Magog QC

    4386 25 Malette Québec Inc. Panneaux Malette OSB Saint-Georges de Champlain QC

    4360 27 Malette Québec Inc. Division Papiers Malette St Raymond QC

    4798 27 Malette Québec Inc. Division Papiers Malette Saint-Léonard QC

    4800 32 Manac Orangeville Orangeville ON

    4801 32 Manac Saint-Georges Saint-Georges QC

    0728 37 Mancuso Chemicals Ltd. Niagara Falls ON

    0821 49 Manitoba Hydro Brandon Generating Station Brandon MB

    0823 49 Manitoba Hydro Selkirk Generating Station St. Clements MB

    5269 10 Maple Leaf Meats Winnipeg Winnipeg MB

    5202 29 Maple Leaf Metal Industries Ltd. Edmonton AB

    5651 32 Maple Manufacturing Inc. Smithville ON

    5627 37 Maple Roll Leaf Maple Roll Leaf - Windsor Windsor ON

    2685 32 Maple Stamping Concord ON

    4759 37 Maratek Environmental Inc. Maratek Environmental Bolton ON

    4856 17 Marden-Wild of Canada Ltd. Marden-Wild Amherst NS

    4300 16 Marine Plastics Ltd. Langley BC

    4268 49 Maritime Electric Company Limited Charlottetown Thermal Generating Station Charlottetown PE

    0574 15 Mark IV Industries Inc. Mark IV Automotive Canada North York ON

    5204 33 Mark Products Calgary AB

    0853 37 Marsulex Inc. Customer Service Centre Fort Saskatchewan AB

    0855 51 Marsulex Inc. Customer Service Centre Niagara Falls ON

    0854 51 Marsulex Inc. Customer Service Centre Tracy QC

    4834 30 Marswell Metal Industries Burlington ON

    4318 25 Marwood Inc. Treatment Facility Brookfield NS

    2580 32 Master Precision Tool & Die Scarborough ON

    4593 29 Masterloy Products Limited Gloucester ON

    4989 37 Matchless Paints Limited Paint Manufacturing Plant St. John’s NF

    2087 37 Maxim Chemical International Corp. Maxim Delta BC

    5225 37 Maxim Chemical International Ltd. Regina Warehouse Regina SK

    0859 36 McAsphalt Industries Limited West Hill Scarborough ON

    5000 10 McCain Foods (Canada) Borden-Carleton Borden-Carleton PE

    3350 10 McCain Foods (Canada) Florenceville Plants Florenceville NB

    3353 10 McCain Foods (Canada) Grand Falls Plants Grand Falls NB

    4131 28 McCorquodale Color Card North York ONDivision of Rexam Canada

    2247 39 MDS Nordion Theratronics Division Kanata ON

    4760 27 Mead Packaging Division of Mead Packaging (Canada) Limited Ajax ONThe Mead Corporation

    4526 32 Menasco Aerospace Oakville Oakville ON

    5642 32 Menasco Aviation Services Burlington Plant Burlington ON

    0867 37 Merck Frosst Canada & Cie Kirkland QC

    0870 55 Meridian Operations Incorporated Richmond Division Long-Sault ON

    3453 32 Meritor Suspension Systems Company Milton Coil Facility Milton ON

    4327 30 Metachimie Canada Ltée Granby QC

    4527 30 Metal Koting Continuous Colour Coat Ltd. Rexdale ON

    0732 29 Metalex Products Ltd. Richmond BC

    4392 30 Metcor Inc. Saint-Eustache QC

    4528 29 Meteor Foundry Co. Ltd. Mississauga ON

    1782 37 Methanex Corporation Medicine Hat Plant Medicine Hat AB

    0872 37 Methanex Corporation Methanex Corporation Kitimat Plant Kitimat BC

    3468 15 Michelin North America (Canada) Inc. Bridgewater, NS Plant Bridgewater NS

    Tableau supplémentaire 1 (suite)23

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 3466 15 Michelin North America (Canada) Inc. Granton, NS Plant New Glasgow NS

    3472 15 Michelin North America (Canada) Inc. Kitchener, Ontario Plant Kitchener ON

    3470 15 Michelin North America (Canada) Inc. Waterville, NS Plant Cambridge Station NS

    3409 37 Microcolor Dispersions Ltd. Toronto ON

    2499 29 Microprecision Die Casting Inc. Burlington ON

    0878 27 Millar Western Forest Products Ltd. Whitecourt Pulp Division Whitecourt AB

    0875 27 Millar Western Pulp (Meadow Lake) Ltd. Meadow Lake SK

    4512 33 Milplex Circuit (Canada) Inc. Scarborough ON

    5459 06 Mines Wabush Pointe-Noire Sept-Îles QC

    2548 06 Miramar Con Mine Ltd. Yellowknife NT

    4337 35 Miroirs Laurier Ltée Laurier Station QC

    3573 16 Mirolin Industries Mirolin Toronto ON

    1623 33 Mitel Corp. Mitel S.C.C. Bromont QC

    3937 07 Mobil Oil Canada Carson Creek Cycling Plant Whitecourt AB

    3933 07 Mobil Oil Canada East Rainbow Gas Plant Rainbow Lake AB

    3939 07 Mobil Oil Canada Lone Pine Creek Gas Plant Carstairs AB

    3935 07 Mobil Oil Canada Sierra Gas Plant Rainbow Lake BC

    5622 32 Modine of Canada, Ltd. Edmonton, AB Edmonton AB

    0738 32 Modine of Canada, Ltd. Milton, ON Milton ON

    2518 11 Molson Breweries Molson Breweries - Barrie Brewery Barrie ON

    2866 11 Molson Breweries Regina SK

    4308 11 Molson Breweries Molson Brewery (Vancouver) Vancouver BC

    3245 11 Molson Breweries Etobicoke Etobicoke ON

    5254 11 Molson Canada Edmonton Brewery Edmonton AB

    4761 29 Molten Metallurgy Inc. Paris ON

    4762 30 Monarch Fabricating and Die Casters Ltd. Toronto ON

    4326 15 Mondo America Inc. Usine de Laval Laval QC

    1645 55 Monro Auto Equipment Co. of Canada Owen Sound ON

    1649 47 Montank Hamilton Terminal Hamilton ON

    0391 37 Montell Canada Inc. Usine de Varennes Varennes QC

    4763 37 Montell Canada Inc. Sarnia Plant Corunna ON

    4925 32 Montupet Ltée Rivière-Beaudette QC

    4860 28 Moore North America Moore Business Forms Fergus ON

    2712 36 Moose Jaw Asphalt Inc. Moose Jaw Asphalt Moose Jaw SK

    4890 11 Moosehead Breweries Limited Saint John Plant Saint John NB

    5628 37 MOR-PAC Ltd. Brighton ON

    0741 16 Morbern Incorporated Cornwall ON

    3971 37 Morton International, Ltd. Ajax Facility Ajax ON

    1656 32 Motor Coach Industries Ltd. Fort Garry - Plants 4 & 5 Winnipeg MB

    5722 32 Motor Specialty Manufacturers Woodbridge ON

    5629 30 Mott Manufacturing Limited Brantford ON

    4334 29 Moulage sous Pression - AMT Inc. Usine 1 Saint-Cyprien QC

    5402 29 Moulage sous Pression - AMT Inc. Usine 2 Saint-Cyprien QC

    5606 30 Multichair Inc. Mississauga ON

    4393 35 Multicore Canada Inc. Montréal QC

    4335 28 Multipak Ltd. Montréal Plant Montréal QC

    3028 32 Mytox Mfg. I Concord ON

    4903 32 Mytox Mfg. III Concord ON

    5630 32 Mytox Mfg. Woodbridge ON

    3916 29 Métallurgie Noranda Affinerie CCR Montréal-Est QC

    3588 10 Nacan Products Limited Collingwood Plant Collingwood ON

    3586 37 Nacan Products Limited Produits Nacan Limitee Boucherville QC

    1668 37 Nalco Canada Inc. Burlington Site Burlington ON

    4567 37 Nalco/Exxon Energy Chemicals Canada Inc. Nisku Blend Plant Nisku AB

    0787 37 Napierville Refineries Inc. Napierville Napierville QC

    Tableau supplémentaire 1 (suite)24

    ID Code Prov./INRP CTI(2) Nom de la Société Nom de l’installation Ville Terr.

  • 4397 35 Narco Canada Inc. Bécancour QC

    4194 30 National Manufacturing of Canada Inc. National Manufacturing Swift Current SK

    4538 30 National-Standard Company National-Standard Company of Canada Ltd. Guelph ON

    1112 10 Natrel (Ontario) Inc. Don Mills Don Mills ON

    1113 10 Natrel Inc. London ON

    3775 59 Navajo Metals Calgary AB

    1674 32 Navistar International Corp. Canada Chatham Assembly Plant Chatham ON

    0748 37 NCH Canada Inc. Brampton ON

    5668 29 Neelon Casting Ltd. Sudbury ON

    4540 10 Neilson Dairy Halton Hills Halton Hills ON

    4616 29 Nelson Bronze Limited Nelson Bronze New Hamburg ON

    4547 32 Nelson Muffler Canada, Inc. Nelson Muffler Canada, Inc. Burk’s Falls ON

    3857 29 Nelson Steel Nanticoke Nanticoke ON

    3859 29 Nelson Steel Stoney Creek Stoney Creek ON

    1693 37 Neste Resins Canada Neste Resins Canada - Kamloops Kamloops BC

    1690 37 Neste Resins Canada Neste Resins Canada - Lindsay Lindsay ON

    1687 37 Neste Resins Canada Neste Resins Canada - North Bay North Bay ON

    1684 37 Neste Resins Canada Neste